London
W1H 6AY
Director Name | Mr William Roy Ricker |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Watson House 54 Baker Street London W1U 7BU |
Secretary Name | Miss Anne Elizabeth Coles |
---|---|
Status | Resigned |
Appointed | 01 June 2011(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 December 2015) |
Role | Company Director |
Correspondence Address | 1 Clifton Avenue Sutton Surrey SM2 5PS |
Registered Address | 2nd Floor 7 Portman Mews South London W1H 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,240,043 |
Cash | £714,678 |
Current Liabilities | £1,529,725 |
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 | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
31 October 2011 | Delivered on: 4 November 2011 Persons entitled: Consolidated Property Corporation Limited 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 £240,000 see image for full details. Outstanding |
---|
1 February 2024 | Notification of Edward Albert Charles Spencer-Churchill as a person with significant control on 30 June 2020 (2 pages) |
---|---|
5 January 2024 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
27 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
3 January 2023 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
22 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
22 September 2022 | Cessation of Mid Pacific Investment Ltd as a person with significant control on 1 September 2022 (1 page) |
6 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
22 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
17 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
30 June 2020 | Confirmation statement made on 9 September 2019 with updates (5 pages) |
6 February 2020 | Resolutions
|
6 February 2020 | Statement of capital on 6 February 2020
|
6 February 2020 | Solvency Statement dated 05/02/20 (1 page) |
6 February 2020 | Statement by Directors (1 page) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
9 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
8 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
23 February 2018 | Registered office address changed from 3rd Floor, Watson House 54 Baker Street London W1U 7BU England to 2nd Floor 7 Portman Mews South London W1H 6AY on 23 February 2018 (1 page) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
5 June 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
5 June 2017 | Termination of appointment of William Roy Ricker as a director on 1 January 2017 (1 page) |
5 June 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
5 June 2017 | Termination of appointment of William Roy Ricker as a director on 1 January 2017 (1 page) |
6 January 2017 | Registered office address changed from B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to 3rd Floor, Watson House 54 Baker Street London W1U 7BU on 6 January 2017 (1 page) |
6 January 2017 | Registered office address changed from B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to 3rd Floor, Watson House 54 Baker Street London W1U 7BU on 6 January 2017 (1 page) |
29 September 2016 | Termination of appointment of Anne Elizabeth Coles as a secretary on 21 December 2015 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Termination of appointment of Anne Elizabeth Coles as a secretary on 21 December 2015 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
1 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 21 May 2015 (1 page) |
25 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 June 2014 | Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF United Kingdom on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF United Kingdom on 2 June 2014 (1 page) |
2 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF United Kingdom on 2 June 2014 (1 page) |
2 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
26 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
26 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
18 July 2013 | Secretary's details changed for Miss Anne Elizabeth Coles on 1 July 2012 (2 pages) |
18 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Secretary's details changed for Miss Anne Elizabeth Coles on 1 July 2012 (2 pages) |
18 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Secretary's details changed for Miss Anne Elizabeth Coles on 1 July 2012 (2 pages) |
18 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
22 May 2012 | Director's details changed for Lord Edward Albert Charles Spencer-Churchill on 1 May 2012 (2 pages) |
22 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Secretary's details changed for Miss Anne Elizabeth Coles on 1 June 2011 (2 pages) |
22 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Secretary's details changed for Miss Anne Elizabeth Coles on 1 June 2011 (2 pages) |
22 May 2012 | Director's details changed for Lord Edward Albert Charles Spencer-Churchill on 1 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr William Roy Ricker on 1 June 2011 (2 pages) |
22 May 2012 | Secretary's details changed for Miss Anne Elizabeth Coles on 1 June 2011 (2 pages) |
22 May 2012 | Director's details changed for Lord Edward Albert Charles Spencer-Churchill on 1 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr William Roy Ricker on 1 June 2011 (2 pages) |
22 May 2012 | Director's details changed for Mr William Roy Ricker on 1 June 2011 (2 pages) |
2 April 2012 | Appointment of Lord Edward Albert Charles Spencer-Churchill as a director (2 pages) |
2 April 2012 | Appointment of Lord Edward Albert Charles Spencer-Churchill as a director (2 pages) |
8 March 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
8 March 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 June 2011 | Company name changed la esquina (soho) LTD\certificate issued on 28/06/11
|
28 June 2011 | Change of name notice (1 page) |
28 June 2011 | Change of name notice (1 page) |
28 June 2011 | Company name changed la esquina (soho) LTD\certificate issued on 28/06/11
|
16 June 2011 | Appointment of Miss Anne Elizabeth Coles as a secretary (2 pages) |
16 June 2011 | Appointment of Miss Anne Elizabeth Coles as a secretary (2 pages) |
5 May 2011 | Incorporation
|
5 May 2011 | Incorporation
|
5 May 2011 | Incorporation
|