London
W1W 8BE
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Mr Richard Barry Rosenberg |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Director Name | Mr Alexander Garland |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 September 2017) |
Role | Restaurateur Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14a Windmill Row London SE11 5DW |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
1 at £1 | Very Best Of LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
21 June 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
13 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
21 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
18 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
23 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
19 October 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
8 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
18 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019 (1 page) |
24 April 2019 | Confirmation statement made on 13 April 2019 with updates (4 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
24 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
13 December 2017 | Appointment of Mr Thomas Avallone as a director on 11 December 2017 (2 pages) |
13 December 2017 | Appointment of Mr Thomas Avallone as a director on 11 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of Alexander Garland as a director on 11 September 2017 (1 page) |
12 December 2017 | Termination of appointment of Alexander Garland as a director on 11 September 2017 (1 page) |
24 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
18 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
23 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
11 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
9 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
26 July 2013 | Amended accounts made up to 31 December 2011 (4 pages) |
26 July 2013 | Amended accounts made up to 31 December 2011 (4 pages) |
23 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
10 May 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages) |
10 May 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages) |
20 April 2011 | Appointment of Mr Alexander Garland as a director (2 pages) |
20 April 2011 | Appointment of Mr Alexander Garland as a director (2 pages) |
20 April 2011 | Termination of appointment of Richard Rosenberg as a director (1 page) |
20 April 2011 | Termination of appointment of Richard Rosenberg as a director (1 page) |
14 April 2011 | Appointment of Mr Richard Barry Rosenberg as a director (2 pages) |
14 April 2011 | Appointment of Mr Richard Barry Rosenberg as a director (2 pages) |
13 April 2011 | Termination of appointment of Michael Clifford as a director (1 page) |
13 April 2011 | Incorporation (20 pages) |
13 April 2011 | Termination of appointment of Michael Clifford as a director (1 page) |
13 April 2011 | Incorporation (20 pages) |