London
EC3A 1AT
Secretary Name | Mr Gary Andrews |
---|---|
Status | Current |
Appointed | 05 October 2015(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | C/O Best Gapp & Cassells 81 Elizabeth Street London SW1W 9PG |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | John Matthew Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Bircham Dyson Bell Llp 50 Broadway London SW1H 0BL |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2014(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 October 2015) |
Correspondence Address | 50 Broadway London SW1H 0BL |
Registered Address | C/O Best Gapp & Cassells 81 Elizabeth Street London SW1W 9PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
37 at £1 | Cadogan Square Investments LTD 37.00% Ordinary |
---|---|
23 at £1 | Parkas Corporation 23.00% Ordinary |
16 at £1 | Gorge Development LTD 16.00% Ordinary |
14 at £1 | Green Perch Company LTD 14.00% Ordinary |
10 at £1 | Knightsbridge Maritime Sa 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,238 |
Current Liabilities | £579 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
3 August 2023 | Confirmation statement made on 3 August 2023 with updates (5 pages) |
---|---|
10 February 2023 | Micro company accounts made up to 29 September 2022 (5 pages) |
25 July 2022 | Confirmation statement made on 25 July 2022 with updates (5 pages) |
24 June 2022 | Micro company accounts made up to 29 September 2021 (9 pages) |
17 September 2021 | Micro company accounts made up to 29 September 2020 (9 pages) |
26 July 2021 | Confirmation statement made on 26 July 2021 with updates (3 pages) |
19 November 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 29 September 2019 (9 pages) |
12 September 2019 | Micro company accounts made up to 29 September 2018 (9 pages) |
17 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
19 June 2019 | Previous accounting period shortened from 31 January 2019 to 29 September 2018 (1 page) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (8 pages) |
16 July 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
24 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
28 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
3 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
5 October 2015 | Appointment of Mr Gary Andrews as a secretary on 5 October 2015 (2 pages) |
5 October 2015 | Registered office address changed from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL to C/O Best Gapp & Cassells 81 Elizabeth Street London SW1W 9PG on 5 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Broadway Secretaries Limited as a secretary on 5 October 2015 (1 page) |
5 October 2015 | Appointment of Mr Gary Andrews as a secretary on 5 October 2015 (2 pages) |
5 October 2015 | Termination of appointment of Broadway Secretaries Limited as a secretary on 5 October 2015 (1 page) |
5 October 2015 | Appointment of Mr Gary Andrews as a secretary on 5 October 2015 (2 pages) |
5 October 2015 | Registered office address changed from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL to C/O Best Gapp & Cassells 81 Elizabeth Street London SW1W 9PG on 5 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Broadway Secretaries Limited as a secretary on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL to C/O Best Gapp & Cassells 81 Elizabeth Street London SW1W 9PG on 5 October 2015 (1 page) |
6 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
14 April 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Appointment of Broadway Secretaries Limited as a secretary (2 pages) |
14 April 2014 | Appointment of Broadway Secretaries Limited as a secretary (2 pages) |
17 February 2014 | Termination of appointment of John Stephenson as a secretary (1 page) |
17 February 2014 | Termination of appointment of John Stephenson as a secretary (1 page) |
5 January 2014 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
24 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
25 January 2011 | Appointment of John Matthew Stephenson as a secretary (3 pages) |
25 January 2011 | Appointment of John Matthew Stephenson as a secretary (3 pages) |
21 January 2011 | Appointment of Nikolaos Inglessis as a director (3 pages) |
21 January 2011 | Appointment of Nikolaos Inglessis as a director (3 pages) |
20 January 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
20 January 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
18 January 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
18 January 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
17 January 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
17 January 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
11 January 2011 | Incorporation (41 pages) |
11 January 2011 | Incorporation (41 pages) |