24 Old Bond Street
London
W1S 4BH
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Mr Stuart Simon Swycher |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 24 Old Bond Street London W1S 4BH |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 29 Broad Walk Winchmore Hill London N21 3BU |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Jitendra Shah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £500 |
Current Liabilities | £1,650 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
6 May 2011 | Delivered on: 14 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
10 February 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
18 August 2023 | Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4BH to 29 Broad Walk Winchmore Hill London N21 3BU on 18 August 2023 (1 page) |
18 May 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
1 May 2023 | Micro company accounts made up to 31 March 2022 (2 pages) |
8 February 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (2 pages) |
25 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
7 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
15 October 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 6 January 2019 with updates (4 pages) |
21 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 June 2014 | Termination of appointment of Stuart Swycher as a director (1 page) |
25 June 2014 | Appointment of Mr Jitendra Meghji Shah as a director (2 pages) |
25 June 2014 | Termination of appointment of Stuart Swycher as a director (1 page) |
25 June 2014 | Appointment of Mr Jitendra Meghji Shah as a director (2 pages) |
24 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 September 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
10 September 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
14 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
23 September 2011 | Director's details changed for Mr Stuart Simon Swycher on 15 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Mr Stuart Simon Swycher on 15 September 2011 (2 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 February 2011 | Appointment of Mr Stuart Simon Swycher as a director (3 pages) |
3 February 2011 | Appointment of Mr Stuart Simon Swycher as a director (3 pages) |
14 January 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
14 January 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
14 January 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
14 January 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
6 January 2011 | Incorporation (45 pages) |
6 January 2011 | Incorporation (45 pages) |