London
SW3 4HQ
Director Name | Mr Alexander Charles Michelin |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2011(same day as company formation) |
Role | Director Of Property Company |
Country of Residence | United Kingdom |
Correspondence Address | 2 Physic Place London SW3 4HQ |
Registered Address | 72 Royal Hospital Road London SW3 4HP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £166,688 |
Cash | £134,397 |
Current Liabilities | £46,275 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (6 months, 4 weeks from now) |
22 May 2015 | Delivered on: 28 May 2015 Persons entitled: National Bank of Abu Dhabi Pjsc, London Branch Classification: A registered charge Outstanding |
---|---|
22 May 2015 | Delivered on: 28 May 2015 Persons entitled: National Bank of Abu Dhabi Pjsc, London Branch Classification: A registered charge Particulars: The property known as 151 notting hill gate, london, W11 3LF, title number 436274.. the property known as 239 earls court road, london, SW5 9AH, title number LN109707. Outstanding |
31 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
29 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
4 July 2023 | Registered office address changed from 2 Physic Place London SW3 4HQ England to 72 Royal Hospital Road London SW3 4HP on 4 July 2023 (1 page) |
31 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (11 pages) |
15 November 2022 | Confirmation statement made on 15 November 2022 with updates (4 pages) |
15 September 2022 | Registered office address changed from Jubilee House 2 Jubilee Place London SW3 3TQ to 2 Physic Place London SW3 4HQ on 15 September 2022 (1 page) |
6 September 2022 | Cessation of Charles Alexander Michelin as a person with significant control on 17 August 2022 (1 page) |
6 September 2022 | Notification of Dragoncrest Limited as a person with significant control on 17 August 2022 (2 pages) |
6 September 2022 | Cessation of Andrew James Alastair Dunn as a person with significant control on 1 September 2022 (1 page) |
6 September 2022 | Notification of Candover Holdings Limited as a person with significant control on 1 September 2022 (2 pages) |
5 May 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
31 January 2022 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
26 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
22 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (12 pages) |
29 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
18 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
20 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
21 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
15 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 May 2015 | Registration of charge 075995910002, created on 22 May 2015 (22 pages) |
28 May 2015 | Registration of charge 075995910002, created on 22 May 2015 (22 pages) |
28 May 2015 | Registration of charge 075995910001, created on 22 May 2015 (34 pages) |
28 May 2015 | Registration of charge 075995910001, created on 22 May 2015 (34 pages) |
20 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 May 2013 | Registered office address changed from Jubilee Place 2 Jubilee Place London SW3 3TQ United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Registered office address changed from Jubilee Place 2 Jubilee Place London SW3 3TQ United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Registered office address changed from Jubilee Place 2 Jubilee Place London SW3 3TQ United Kingdom on 7 May 2013 (1 page) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 November 2012 | Registered office address changed from 6 Eldon Road London W8 5PU England on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from 6 Eldon Road London W8 5PU England on 19 November 2012 (1 page) |
10 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
23 March 2012 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
11 April 2011 | Incorporation (33 pages) |
11 April 2011 | Incorporation (33 pages) |