Mayfair
London
W1J 5RL
Director Name | Mr Richard William Boath |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2020(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Park Corner Cottage Park Corner Nettlebed Henley-On-Thames RG9 6DX |
Website | www.stedman-denny.com |
---|---|
Telephone | 020 31783710 |
Telephone region | London |
Registered Address | 29 Farm Street Mayfair London W1J 5RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,244 |
Current Liabilities | £5,144 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 3 weeks from now) |
17 September 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
11 August 2020 | Appointment of Mr Richard William Boath as a director on 30 July 2020 (2 pages) |
3 June 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
3 June 2020 | Change of details for Mr Philip Stedman as a person with significant control on 1 May 2020 (2 pages) |
3 June 2020 | Director's details changed for Mr Philip Stedman on 1 May 2020 (2 pages) |
3 June 2020 | Director's details changed for Mr Philip Stedman on 1 May 2020 (2 pages) |
1 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 December 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
8 June 2019 | Compulsory strike-off action has been suspended (1 page) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
29 November 2016 | Registered office address changed from 41 Canonbury Square London N1 2AW to 29 Farm Street Mayfair London W1J 5RL on 29 November 2016 (2 pages) |
29 November 2016 | Registered office address changed from 41 Canonbury Square London N1 2AW to 29 Farm Street Mayfair London W1J 5RL on 29 November 2016 (2 pages) |
16 September 2016 | Annual return made up to 10 September 2014 with a full list of shareholders (14 pages) |
16 September 2016 | Annual return made up to 23 June 2012 with a full list of shareholders (14 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
16 September 2016 | Annual return made up to 23 June 2012 with a full list of shareholders (14 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
16 September 2016 | Administrative restoration application (3 pages) |
16 September 2016 | Administrative restoration application (3 pages) |
16 September 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-09-16
|
16 September 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-09-16
|
16 September 2016 | Annual return made up to 10 September 2014 with a full list of shareholders (14 pages) |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 November 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
3 November 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
22 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Registered office address changed from Zrs 1a Town Centre Hatfield Hertfordshire AL10 0JZ United Kingdom on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from , Zrs 1a Town Centre, Hatfield, Hertfordshire, AL10 0JZ, United Kingdom on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from , Zrs 1a Town Centre, Hatfield, Hertfordshire, AL10 0JZ, United Kingdom on 12 March 2012 (1 page) |
1 November 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
1 November 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
23 June 2011 | Incorporation (43 pages) |
23 June 2011 | Incorporation (43 pages) |