London
SW6 4AG
Director Name | Mrs Frances Anna Rafael |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2011(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Child''s Place London SW5 9RX |
Director Name | Miss Julia Frances Wood |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2019(7 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 21 Irene Road Flat No: 1 London SW6 4AG |
Director Name | Sir Simon Alexander Gourlay |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Farm Knighton LD7 1NA Wales |
Registered Address | C/O Ch. Hausmann & Co. 5 De Walden Court 85-89 New Cavendish Street London W1W 6XD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Denise Anne Edgar & Paul Robert Appleton 33.33% Ordinary |
---|---|
1 at £1 | Patricia Atkinson 33.33% Ordinary |
1 at £1 | Tamar Rafael 33.33% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 16 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
6 June 2023 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
16 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
12 July 2022 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
2 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
11 July 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
1 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
1 June 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
18 June 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
2 April 2019 | Cessation of Denese Anne Edgar as a person with significant control on 25 January 2019 (1 page) |
2 April 2019 | Appointment of Miss Julia Frances Wood as a director on 2 April 2019 (2 pages) |
2 April 2019 | Notification of Julia Frances Wood as a person with significant control on 25 January 2019 (2 pages) |
12 June 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
3 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
10 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
10 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
4 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
2 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
2 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
21 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Termination of appointment of Simon Gourlay as a director (1 page) |
21 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Termination of appointment of Simon Gourlay as a director (1 page) |
3 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
26 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
26 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mrs Francesca Anna Rafael on 28 May 2012 (2 pages) |
28 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Director's details changed for Mrs Francesca Anna Rafael on 28 May 2012 (2 pages) |
28 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
19 May 2011 | Incorporation (20 pages) |
19 May 2011 | Incorporation (20 pages) |