Apartment 1
London
W1B 1PW
Secretary Name | Ms Edelle Carr |
---|---|
Status | Current |
Appointed | 15 September 2016(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 62 Grants Close London NW7 1DE |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Charles Richard Gourgey |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 23 Spring Street London W1 1JA |
Director Name | Mr Joao Paulo Pessoa De Araujo |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 23 July 2014(3 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 19 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 1 Portland Place London W1B 1PW |
Director Name | Mr Henry Ejdelbaum |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2015(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Grants Close London NW7 1DE |
Director Name | Mr David Coffer |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2017(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Portland Place London W1B 1NH |
Secretary Name | Chace Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2015(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 September 2016) |
Correspondence Address | 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP |
Registered Address | 62 Grants Close London NW7 1DE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Henryck Ejdelbaum & Anna Ejdelbaum 14.29% Ordinary |
---|---|
1 at £1 | Joao Paulo Pessoa De Araujo & Beatrice Pessoa De Araujo 14.29% Ordinary |
1 at £1 | Lauren Liveras 14.29% Ordinary |
1 at £1 | Marion Malhouitre & Marine Malhouitre 14.29% Ordinary |
1 at £1 | Murray Sweet & Elizabeth Sweet 14.29% Ordinary |
1 at £1 | Oleg Tikhturov 14.29% Ordinary |
1 at £1 | Zi Wei Zhou 14.29% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months, 4 weeks from now) |
29 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
22 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
24 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
29 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
11 December 2018 | Confirmation statement made on 8 December 2018 with updates (4 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
13 October 2017 | Termination of appointment of Henry Ejdelbaum as a director on 12 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Henry Ejdelbaum as a director on 12 October 2017 (1 page) |
12 October 2017 | Appointment of Mr David Coffer as a director on 5 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr David Coffer as a director on 5 October 2017 (2 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
15 September 2016 | Termination of appointment of Chace Legal Limited as a secretary on 15 September 2016 (1 page) |
15 September 2016 | Appointment of Ms Edelle Carr as a secretary on 15 September 2016 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 September 2016 | Appointment of Ms Edelle Carr as a secretary on 15 September 2016 (2 pages) |
15 September 2016 | Termination of appointment of Chace Legal Limited as a secretary on 15 September 2016 (1 page) |
15 September 2016 | Registered office address changed from 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP to 62 Grants Close London NW7 1DE on 15 September 2016 (1 page) |
15 September 2016 | Registered office address changed from 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP to 62 Grants Close London NW7 1DE on 15 September 2016 (1 page) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 8 December 2015 (21 pages) |
12 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 8 December 2015 (21 pages) |
5 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Register(s) moved to registered inspection location Brecher Heron Place 3 George Street London W1U 3QG (1 page) |
5 January 2016 | Register(s) moved to registered inspection location Brecher Heron Place 3 George Street London W1U 3QG (1 page) |
5 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 May 2015 | Termination of appointment of Joao Paulo Pessoa De Araujo as a director on 19 March 2015 (1 page) |
7 May 2015 | Appointment of Mr Henry Ejdelbaum as a director on 19 March 2015 (2 pages) |
7 May 2015 | Appointment of Mr Henry Ejdelbaum as a director on 19 March 2015 (2 pages) |
7 May 2015 | Termination of appointment of Joao Paulo Pessoa De Araujo as a director on 19 March 2015 (1 page) |
20 March 2015 | Appointment of Chace Legal Limited as a secretary on 26 January 2015 (2 pages) |
20 March 2015 | Registered office address changed from 5 Portland Place London W1B 1PW to 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP on 20 March 2015 (1 page) |
20 March 2015 | Appointment of Chace Legal Limited as a secretary on 26 January 2015 (2 pages) |
20 March 2015 | Registered office address changed from , 5 Portland Place, London, W1B 1PW to 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from , 5 Portland Place, London, W1B 1PW to 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP on 20 March 2015 (1 page) |
9 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
12 January 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 August 2014 | Appointment of Mr Joao Paulo Pessoa De Araujo as a director on 23 July 2014 (2 pages) |
20 August 2014 | Termination of appointment of Charles Richard Gourgey as a director on 23 July 2014 (1 page) |
20 August 2014 | Appointment of Mr Oleg Tikhturov as a director on 23 July 2014 (2 pages) |
20 August 2014 | Appointment of Mr Joao Paulo Pessoa De Araujo as a director on 23 July 2014 (2 pages) |
20 August 2014 | Termination of appointment of Charles Richard Gourgey as a director on 23 July 2014 (1 page) |
20 August 2014 | Appointment of Mr Oleg Tikhturov as a director on 23 July 2014 (2 pages) |
14 August 2014 | Registered office address changed from , 23 Spring Street, London, W2 1JA to 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from , 23 Spring Street, London, W2 1JA to 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from 23 Spring Street London W2 1JA to 5 Portland Place London W1B 1PW on 14 August 2014 (1 page) |
6 August 2014 | Statement of capital following an allotment of shares on 23 July 2014
|
6 August 2014 | Change of share class name or designation (2 pages) |
6 August 2014 | Change of share class name or designation (2 pages) |
6 August 2014 | Resolutions
|
6 August 2014 | Statement of capital following an allotment of shares on 23 July 2014
|
6 August 2014 | Resolutions
|
2 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders (4 pages) |
2 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders (4 pages) |
2 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders (4 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Resolutions
|
27 September 2011 | Resolutions
|
22 August 2011 | Register inspection address has been changed (2 pages) |
22 August 2011 | Register inspection address has been changed (2 pages) |
21 January 2011 | Change of share class name or designation (2 pages) |
21 January 2011 | Change of share class name or designation (2 pages) |
21 January 2011 | Resolutions
|
21 January 2011 | Resolutions
|
9 December 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
9 December 2010 | Appointment of Mr Charles Richard Gourgey as a director (2 pages) |
9 December 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
9 December 2010 | Appointment of Mr Charles Richard Gourgey as a director (2 pages) |
8 December 2010 | Incorporation (36 pages) |
8 December 2010 | Incorporation (36 pages) |