Egerton Gardens
London
SW3 2BY
Director Name | Miss Jessica Louise Caddis |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 19 Chalk Farm Road London NW1 8AG |
Director Name | Mrs Dorothy Rosemary Caddis |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(1 week, 1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 August 2011) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 19 Chalk Farm Road London NW1 8AG |
Director Name | Mr Lutfi Onur Sav |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 May 2011(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Chalk Farm Road London NW1 8AG |
Director Name | Mr Brian Vincent Caddis |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2015(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 October 2018) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | London 75 Egerton Gardens London SW3 2BY |
Registered Address | London 75 Egerton Gardens London SW3 2BY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
1 at £1 | Jessica Louise Caddis & Lutfi Onur Sav 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,755 |
Cash | £2,791 |
Current Liabilities | £840 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 March 2024 (2 months ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 2 weeks from now) |
27 July 2011 | Delivered on: 6 August 2011 Persons entitled: Grosvenor Commercial Properties Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £30,000. Outstanding |
---|
11 April 2024 | Confirmation statement made on 4 March 2024 with no updates (3 pages) |
---|---|
12 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
10 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
23 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2022 | Notification of Lutfi Onur Sav as a person with significant control on 1 May 2022 (2 pages) |
15 June 2022 | Cessation of Brian Vincent Caddis as a person with significant control on 1 May 2022 (1 page) |
28 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
9 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | Confirmation statement made on 4 March 2021 with updates (4 pages) |
13 January 2022 | Compulsory strike-off action has been suspended (1 page) |
7 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
5 May 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with updates (5 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
21 December 2018 | Previous accounting period extended from 31 March 2018 to 31 May 2018 (1 page) |
24 October 2018 | Appointment of Mr Lutfi Onur Sav as a director on 14 October 2018 (2 pages) |
24 October 2018 | Termination of appointment of Brian Vincent Caddis as a director on 14 October 2018 (1 page) |
9 June 2018 | Registered office address changed from 19 Chalk Farm Road London London NW1 8AG to London 75 Egerton Gardens London SW3 2BY on 9 June 2018 (1 page) |
9 June 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2016 | Termination of appointment of Jessica Louise Caddis as a director on 5 December 2015 (1 page) |
26 February 2016 | Termination of appointment of Lutfi Onur Sav as a director on 5 December 2015 (1 page) |
26 February 2016 | Termination of appointment of Jessica Louise Caddis as a director on 5 December 2015 (1 page) |
26 February 2016 | Termination of appointment of Lutfi Onur Sav as a director on 5 December 2015 (1 page) |
26 February 2016 | Appointment of Mr Brian Vincent Caddis as a director on 5 December 2015 (2 pages) |
26 February 2016 | Appointment of Mr Brian Vincent Caddis as a director on 5 December 2015 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 August 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 November 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
7 November 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
20 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
20 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
20 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
22 August 2011 | Termination of appointment of Dorothy Caddis as a director (1 page) |
22 August 2011 | Termination of appointment of Dorothy Caddis as a director (1 page) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 July 2011 | Director's details changed for Mr Onur Sav on 4 July 2011 (3 pages) |
4 July 2011 | Director's details changed for Mr Onur Sav on 4 July 2011 (3 pages) |
4 July 2011 | Director's details changed for Mr Onur Sav on 4 July 2011 (3 pages) |
3 June 2011 | Director's details changed for Mr Onur Sav on 3 June 2011 (3 pages) |
3 June 2011 | Director's details changed for Mr Onur Sav on 3 June 2011 (3 pages) |
3 June 2011 | Director's details changed for Mr Onur Sav on 3 June 2011 (3 pages) |
12 May 2011 | Appointment of Mr Onur Sav as a director (2 pages) |
12 May 2011 | Appointment of Mr Onur Sav as a director (2 pages) |
12 May 2011 | Appointment of Mrs Dorothy Rosemary Caddis as a director (2 pages) |
12 May 2011 | Appointment of Mrs Dorothy Rosemary Caddis as a director (2 pages) |
4 May 2011 | Incorporation (22 pages) |
4 May 2011 | Incorporation (22 pages) |