London
NW11 8BJ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Adam Jaffe |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2011(2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Sunbury Avenue London NW7 3SL |
Secretary Name | Mr Adam Jaffe |
---|---|
Status | Resigned |
Appointed | 25 June 2011(2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | 23 Sunbury Avenue London NW7 3SL |
Director Name | Mr Robin Jonathan Garrett |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 December 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3a Abbotsford Crescent Edinburgh EH10 5DY Scotland |
Website | denstone-re.com |
---|---|
Email address | [email protected] |
Telephone | 07 941693878 |
Telephone region | Mobile |
Registered Address | Palladium House 1-4 Argyll Street London W1F 7LD |
---|---|
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 |
150 at £1 | Oliver Lovat 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,654 |
Cash | £5,820 |
Current Liabilities | £19,699 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
25 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
---|---|
19 March 2020 | Previous accounting period extended from 29 June 2019 to 29 December 2019 (1 page) |
18 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
5 April 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
18 September 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
23 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2017 | Total exemption small company accounts made up to 29 June 2016 (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 29 June 2016 (3 pages) |
24 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
24 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
31 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
31 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 June 2015 | Termination of appointment of Adam Jaffe as a secretary on 1 December 2014 (1 page) |
27 June 2015 | Termination of appointment of Adam Jaffe as a director on 1 December 2014 (1 page) |
27 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
27 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
27 June 2015 | Termination of appointment of Robin Jonathan Garrett as a director on 1 December 2014 (1 page) |
27 June 2015 | Termination of appointment of Adam Jaffe as a director on 1 December 2014 (1 page) |
27 June 2015 | Termination of appointment of Adam Jaffe as a secretary on 1 December 2014 (1 page) |
27 June 2015 | Termination of appointment of Adam Jaffe as a secretary on 1 December 2014 (1 page) |
27 June 2015 | Termination of appointment of Robin Jonathan Garrett as a director on 1 December 2014 (1 page) |
27 June 2015 | Termination of appointment of Adam Jaffe as a director on 1 December 2014 (1 page) |
27 June 2015 | Termination of appointment of Robin Jonathan Garrett as a director on 1 December 2014 (1 page) |
19 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 September 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
14 March 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
14 March 2014 | Appointment of Mr Robin Jonathan Garrett as a director (3 pages) |
14 March 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 March 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 March 2014 | Appointment of Mr Robin Jonathan Garrett as a director (3 pages) |
7 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
7 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Director's details changed for Mr Oliver Lovat on 2 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Mr Adam Jaffe on 2 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Mr Oliver Lovat on 2 July 2012 (2 pages) |
20 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Secretary's details changed for Mr Adam Jaffe on 2 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Mr Adam Jaffe on 2 July 2012 (2 pages) |
20 July 2012 | Secretary's details changed for Mr Adam Jaffe on 2 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Mr Adam Jaffe on 2 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Mr Oliver Lovat on 2 July 2012 (2 pages) |
20 July 2012 | Secretary's details changed for Mr Adam Jaffe on 2 July 2012 (2 pages) |
29 July 2011 | Appointment of Mr Oliver Lovat as a director (2 pages) |
29 July 2011 | Director's details changed for Mr Adam Jaffe on 29 July 2011 (2 pages) |
29 July 2011 | Appointment of Mr Adam Jaffe as a secretary (2 pages) |
29 July 2011 | Director's details changed for Mr Oliver Lovat on 29 July 2011 (2 pages) |
29 July 2011 | Appointment of Mr Adam Jaffe as a director (2 pages) |
29 July 2011 | Director's details changed for Mr Adam Jaffe on 29 July 2011 (2 pages) |
29 July 2011 | Appointment of Mr Oliver Lovat as a director (2 pages) |
29 July 2011 | Director's details changed for Mr Oliver Lovat on 29 July 2011 (2 pages) |
29 July 2011 | Appointment of Mr Adam Jaffe as a secretary (2 pages) |
29 July 2011 | Appointment of Mr Adam Jaffe as a director (2 pages) |
27 June 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
27 June 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 June 2011 | Incorporation
|
23 June 2011 | Incorporation
|
23 June 2011 | Incorporation
|