London
W1J 7UW
Secretary Name | Miss Isibhakhome Abulime |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2012(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | 50 Curzon Street Mayfair London W1J 7UW |
Director Name | Mr Alan Ronald Oliver Cable |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 52/54 Gracechurch Street London EC3V 0EH |
Director Name | Mr Alan Ronald Oliver Cable |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Curzon Street London W1J 7UW |
Director Name | Naomi Marshall |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 50 Curzon Street London W1J 7UW |
Director Name | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Secretary Name | Cornhill Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Registered Address | 17 Old Park Lane London W1K 1QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £114,431 |
Cash | £660,779 |
Current Liabilities | £717,498 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
25 October 2011 | Delivered on: 5 November 2011 Persons entitled: Shell Pensions Trust 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: £143,056.25 see image for full details. Outstanding |
---|
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
---|---|
11 September 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (3 pages) |
12 September 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
27 December 2021 | Satisfaction of charge 1 in full (1 page) |
1 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
7 September 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (3 pages) |
15 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
1 September 2020 | Registered office address changed from 1st Floor 50 Curzon Street London W1J 7UW to 17 Old Park Lane London W1K 1QT on 1 September 2020 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
10 September 2019 | Director's details changed for Mrs Olukemi Ajimego Hilda Elegbede on 9 September 2019 (2 pages) |
10 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
25 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
25 June 2018 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
12 June 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
6 June 2017 | Secretary's details changed for Isibhakhome Omhenaka on 9 June 2016 (1 page) |
6 June 2017 | Secretary's details changed for Isibhakhome Omhenaka on 9 June 2016 (1 page) |
6 June 2017 | Secretary's details changed for Miss Isi Abulime on 8 June 2016 (1 page) |
6 June 2017 | Secretary's details changed for Miss Isi Abulime on 8 June 2016 (1 page) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 July 2013 | Registered office address changed from 50 1St Floor 50 Curzon Street London W1J 7UW England on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from 50 1St Floor 50 Curzon Street London W1J 7UW England on 11 July 2013 (1 page) |
28 June 2013 | Registered office address changed from 1St Floor Curzon Street London W1J 7UW United Kingdom on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from 1St Floor Curzon Street London W1J 7UW United Kingdom on 28 June 2013 (1 page) |
27 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 August 2012 | Termination of appointment of Cornhill Services Limited as a secretary (2 pages) |
20 August 2012 | Termination of appointment of Cornhill Services Limited as a secretary (2 pages) |
20 August 2012 | Appointment of Isibhakhome Omhenaka as a secretary (3 pages) |
20 August 2012 | Appointment of Isibhakhome Omhenaka as a secretary (3 pages) |
27 July 2012 | Termination of appointment of Alan Cable as a director (1 page) |
27 July 2012 | Appointment of Mr Alan Ronald Oliver Cable as a director (2 pages) |
27 July 2012 | Appointment of Mr Alan Ronald Oliver Cable as a director (2 pages) |
27 July 2012 | Appointment of Cornhill Directors Limited as a director (2 pages) |
27 July 2012 | Appointment of Cornhill Directors Limited as a director (2 pages) |
27 July 2012 | Termination of appointment of Cornhill Directors Limited as a director (1 page) |
27 July 2012 | Termination of appointment of Cornhill Directors Limited as a director (1 page) |
27 July 2012 | Termination of appointment of Alan Cable as a director (1 page) |
25 July 2012 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 25 July 2012 (1 page) |
25 July 2012 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 25 July 2012 (1 page) |
15 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 October 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
26 October 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
6 October 2011 | Appointment of Mrs Olukemi Ajimego Hilda Elegbede as a director (3 pages) |
6 October 2011 | Termination of appointment of Naomi Marshall as a director (2 pages) |
6 October 2011 | Appointment of Mrs Olukemi Ajimego Hilda Elegbede as a director (3 pages) |
6 October 2011 | Termination of appointment of Naomi Marshall as a director (2 pages) |
27 June 2011 | Appointment of Naomi Marshall as a director (3 pages) |
27 June 2011 | Appointment of Naomi Marshall as a director (3 pages) |
9 June 2011 | Termination of appointment of Alan Cable as a director (2 pages) |
9 June 2011 | Termination of appointment of Alan Cable as a director (2 pages) |
9 June 2011 | Termination of appointment of Cornhill Directors Limited as a director (2 pages) |
9 June 2011 | Termination of appointment of Cornhill Directors Limited as a director (2 pages) |
17 May 2011 | Incorporation (28 pages) |
17 May 2011 | Incorporation (28 pages) |