Oxford Street
London
W1D 1NN
Secretary Name | Mr Peter Buckley |
---|---|
Status | Current |
Appointed | 13 October 2017(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 5th Floor, Uk House Oxford Street London W1D 1NN |
Director Name | Mrs Rebecca Jayne Finding |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Colmore Row Birmingham West Midlands B3 2AS |
Director Name | Mr Ralph Charles Jones |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maisie House Maisies Way The Village South Normanton Derbyshire DE55 2DS |
Director Name | Mr Nicholas Sladen |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maisie House 8 Maisies Way The Village South Normanton Derbyshire DE55 2DS |
Secretary Name | Samantha Helen Dakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 February 2013) |
Role | Company Director |
Correspondence Address | Maisie House Maisies Way The Village South Normanton Derbyshire DE55 2DS |
Director Name | Tara Kate Joliffe |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 June 2013) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | Audley House 9 North Audley Street London W1K 6ZD |
Director Name | Miss Angela Duru |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(2 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 22 June 2017) |
Role | Property Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Audley House 9 North Audley Street London W1K 6ZD |
Secretary Name | Mrs Yvonne Smith |
---|---|
Status | Resigned |
Appointed | 05 June 2013(2 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 22 June 2017) |
Role | Company Director |
Correspondence Address | Audley House 9 North Audley Street London W1K 6ZD |
Director Name | Miss Isabella Emma Sophie Valgimigli |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2017(6 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 October 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Audley House 9 North Audley Street London W1K 6ZD |
Secretary Name | Miss Isabella Emma Sophie Valgimigli |
---|---|
Status | Resigned |
Appointed | 22 June 2017(6 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 October 2017) |
Role | Company Director |
Correspondence Address | Audley House 9 North Audley Street London W1K 6ZD |
Registered Address | 55 Wells Street London W1T 3PT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,081 |
Cash | £10,439 |
Current Liabilities | £3,525 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (6 months, 4 weeks from now) |
16 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
18 May 2023 | Registered office address changed from Uk House Lsh, 5th Floor Oxford Street London W1D 1NN England to 55 Wells Street London W1T 3PT on 18 May 2023 (1 page) |
12 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
21 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
16 June 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
18 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
15 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
17 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
26 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
9 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
7 December 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
7 December 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
30 November 2017 | Cessation of Harmsworth Pension Funds Trustees Ltd as a person with significant control on 11 August 2017 (1 page) |
30 November 2017 | Notification of Mayfair Capital Property Unit Trust as a person with significant control on 11 August 2017 (2 pages) |
30 November 2017 | Cessation of Harmsworth Pension Funds Trustees Ltd as a person with significant control on 11 August 2017 (1 page) |
30 November 2017 | Notification of Mayfair Capital Property Unit Trust as a person with significant control on 11 August 2017 (2 pages) |
2 November 2017 | Registered office address changed from C/O Helix Property Advisers Audley House 9 North Audley Street London W1K 6ZD to Uk House Lsh, 5th Floor Oxford Street London W1D 1NN on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from C/O Helix Property Advisers Audley House 9 North Audley Street London W1K 6ZD to Uk House Lsh, 5th Floor Oxford Street London W1D 1NN on 2 November 2017 (1 page) |
22 October 2017 | Appointment of Mr Harry Harrison as a director on 13 October 2017 (2 pages) |
22 October 2017 | Termination of appointment of Isabella Emma Sophie Valgimigli as a secretary on 13 October 2017 (1 page) |
22 October 2017 | Termination of appointment of Isabella Emma Sophie Valgimigli as a secretary on 13 October 2017 (1 page) |
22 October 2017 | Termination of appointment of Isabella Emma Sophie Valgimigli as a director on 13 October 2017 (1 page) |
22 October 2017 | Termination of appointment of Isabella Emma Sophie Valgimigli as a director on 13 October 2017 (1 page) |
22 October 2017 | Appointment of Mr Harry Harrison as a director on 13 October 2017 (2 pages) |
20 October 2017 | Appointment of Mr Peter Buckley as a secretary on 13 October 2017 (2 pages) |
20 October 2017 | Appointment of Mr Peter Buckley as a secretary on 13 October 2017 (2 pages) |
22 June 2017 | Appointment of Miss Isabella Emma Sophie Valgimigli as a secretary on 22 June 2017 (2 pages) |
22 June 2017 | Appointment of Miss Isabella Emma Sophie Valgimigli as a secretary on 22 June 2017 (2 pages) |
22 June 2017 | Termination of appointment of Yvonne Smith as a secretary on 22 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Yvonne Smith as a secretary on 22 June 2017 (1 page) |
22 June 2017 | Appointment of Miss Isabella Emma Sophie Valgimigli as a director on 22 June 2017 (2 pages) |
22 June 2017 | Termination of appointment of Angela Duru as a director on 22 June 2017 (1 page) |
22 June 2017 | Appointment of Miss Isabella Emma Sophie Valgimigli as a director on 22 June 2017 (2 pages) |
22 June 2017 | Termination of appointment of Angela Duru as a director on 22 June 2017 (1 page) |
23 February 2017 | Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
23 February 2017 | Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
23 February 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
17 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
19 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
5 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
12 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
5 June 2013 | Appointment of Miss Angela Duru as a director (2 pages) |
5 June 2013 | Appointment of Mrs Yvonne Smith as a secretary (1 page) |
5 June 2013 | Termination of appointment of Tara Joliffe as a director (1 page) |
5 June 2013 | Termination of appointment of Tara Joliffe as a director (1 page) |
5 June 2013 | Appointment of Miss Angela Duru as a director (2 pages) |
5 June 2013 | Appointment of Mrs Yvonne Smith as a secretary (1 page) |
12 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
8 March 2013 | Resolutions
|
8 March 2013 | Resolutions
|
5 March 2013 | Termination of appointment of Samantha Dakin as a secretary (1 page) |
5 March 2013 | Termination of appointment of Samantha Dakin as a secretary (1 page) |
5 March 2013 | Termination of appointment of Ralph Jones as a director (1 page) |
5 March 2013 | Termination of appointment of Nicholas Sladen as a director (1 page) |
5 March 2013 | Registered office address changed from Beech Lawn Green Lane Belper Derbyshire DE56 1BY on 5 March 2013 (1 page) |
5 March 2013 | Appointment of Tara Kate Joliffe as a director (2 pages) |
5 March 2013 | Registered office address changed from Beech Lawn Green Lane Belper Derbyshire DE56 1BY on 5 March 2013 (1 page) |
5 March 2013 | Termination of appointment of Ralph Jones as a director (1 page) |
5 March 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
5 March 2013 | Termination of appointment of Nicholas Sladen as a director (1 page) |
5 March 2013 | Appointment of Tara Kate Joliffe as a director (2 pages) |
5 March 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
5 March 2013 | Registered office address changed from Beech Lawn Green Lane Belper Derbyshire DE56 1BY on 5 March 2013 (1 page) |
12 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 December 2011 | Previous accounting period shortened from 30 November 2011 to 31 August 2011 (1 page) |
21 December 2011 | Secretary's details changed for Samantha Helen Sakin on 21 December 2011 (1 page) |
21 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Secretary's details changed for Samantha Helen Sakin on 21 December 2011 (1 page) |
21 December 2011 | Previous accounting period shortened from 30 November 2011 to 31 August 2011 (1 page) |
21 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Registered office address changed from Pavilions West Cygnet Park Cygnet Road Hampton Peterborough Cambridgeshire PE7 8FD on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from Pavilions West Cygnet Park Cygnet Road Hampton Peterborough Cambridgeshire PE7 8FD on 22 June 2011 (1 page) |
11 January 2011 | Statement of company's objects (2 pages) |
11 January 2011 | Termination of appointment of Rebecc Finding as a director (2 pages) |
11 January 2011 | Appointment of Ralph Charles Jones as a director (3 pages) |
11 January 2011 | Statement of company's objects (2 pages) |
11 January 2011 | Appointment of Mr Nicholas Sladen as a director (3 pages) |
11 January 2011 | Appointment of Samantha Helen Sakin as a secretary (3 pages) |
11 January 2011 | Appointment of Ralph Charles Jones as a director (3 pages) |
11 January 2011 | Appointment of Mr Nicholas Sladen as a director (3 pages) |
11 January 2011 | Resolutions
|
11 January 2011 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 11 January 2011 (2 pages) |
11 January 2011 | Resolutions
|
11 January 2011 | Appointment of Samantha Helen Sakin as a secretary (3 pages) |
11 January 2011 | Termination of appointment of Rebecc Finding as a director (2 pages) |
11 January 2011 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 11 January 2011 (2 pages) |
15 November 2010 | Incorporation (40 pages) |
15 November 2010 | Incorporation (40 pages) |