London
W1W 8BE
Director Name | Mr Adrian Michael Koe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
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 |
Year | 2013 |
---|---|
Net Worth | -£6,047 |
Cash | £531 |
Current Liabilities | £16,578 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
5 December 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
---|---|
16 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
18 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
10 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
14 March 2019 | Director's details changed for Mr Martin Heims on 13 March 2019 (2 pages) |
13 March 2019 | Change of details for Mr Martin Heims as a person with significant control on 6 April 2016 (2 pages) |
13 March 2019 | Director's details changed for Mr Martin Heims on 13 March 2019 (2 pages) |
7 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
23 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
29 July 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
20 June 2016 | Registered office address changed from Bentinck House Bentinck Road West Drayton UB7 7RQ to 5th Floor 89 New Bond Street London W1S 1DA on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from Bentinck House Bentinck Road West Drayton UB7 7RQ to 5th Floor 89 New Bond Street London W1S 1DA on 20 June 2016 (1 page) |
10 July 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
12 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
3 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
30 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
6 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Company name changed rowan property freeholds LTD\certificate issued on 28/03/12
|
28 March 2012 | Company name changed rowan property freeholds LTD\certificate issued on 28/03/12
|
19 December 2011 | Company name changed peggy mitchell LTD\certificate issued on 19/12/11
|
19 December 2011 | Company name changed peggy mitchell LTD\certificate issued on 19/12/11
|
18 October 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 18 October 2011 (1 page) |
18 October 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 18 October 2011 (1 page) |
18 October 2011 | Appointment of Martin Heims as a director (2 pages) |
18 October 2011 | Appointment of Martin Heims as a director (2 pages) |
17 October 2011 | Termination of appointment of Adrian Koe as a director (1 page) |
17 October 2011 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
17 October 2011 | Termination of appointment of Adrian Koe as a director (1 page) |
17 October 2011 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
10 May 2011 | Incorporation
|
10 May 2011 | Incorporation
|