7/10 Chandos Street Cavendish Square
London
W1G 9DQ
Secretary Name | Laggan Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 September 2011(1 month after company formation) |
Appointment Duration | 12 years, 7 months |
Correspondence Address | 5th Floor North Side 7-10 Chandos St Cavendish Sq London W1G 9DQ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 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 Richard John Hogan |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Elm Drive Cheshunt Hertfordshire EN8 0SB |
Director Name | Mrs Annette Claire Hogan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2015(3 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 29 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Elm Drive Cheshunt Hertfordshire EN8 0SB |
Director Name | Mrs Claire Michelle Hogan |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2015(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Registered Address | 5th Floor North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Big Silver LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,442 |
Cash | £19,805 |
Current Liabilities | £27,247 |
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 | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
19 November 2020 | Appointment of Mr Nicholas Procopis Vanezis as a director on 2 November 2020 (2 pages) |
19 November 2020 | Termination of appointment of Claire Michelle Hogan as a director on 2 November 2020 (1 page) |
29 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
15 July 2019 | Confirmation statement made on 14 July 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
30 July 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
14 July 2017 | Notification of Nicholas Eugene Francis Bodnar-Horvath as a person with significant control on 1 May 2017 (2 pages) |
14 July 2017 | Notification of Nicholas Eugene Francis Bodnar-Horvath as a person with significant control on 1 May 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
26 August 2015 | Termination of appointment of Annette Claire Hogan as a director on 29 July 2015 (1 page) |
26 August 2015 | Termination of appointment of Annette Claire Hogan as a director on 29 July 2015 (1 page) |
26 August 2015 | Appointment of Mrs Claire Michelle Hogan as a director on 29 July 2015 (2 pages) |
26 August 2015 | Appointment of Mrs Claire Michelle Hogan as a director on 29 July 2015 (2 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
24 April 2015 | Appointment of Annette Claire Hogan as a director on 24 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Richard John Hogan as a director on 24 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Richard John Hogan as a director on 24 April 2015 (1 page) |
24 April 2015 | Appointment of Annette Claire Hogan as a director on 24 April 2015 (2 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
20 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
9 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
9 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
31 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
26 September 2011 | Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
23 September 2011 | Statement of capital following an allotment of shares on 14 September 2011
|
23 September 2011 | Statement of capital following an allotment of shares on 14 September 2011
|
21 September 2011 | Appointment of Laggan Secretaries Ltd as a secretary (2 pages) |
21 September 2011 | Appointment of Richard John Hogan as a director (2 pages) |
21 September 2011 | Appointment of Laggan Secretaries Ltd as a secretary (2 pages) |
21 September 2011 | Appointment of Richard John Hogan as a director (2 pages) |
15 September 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
15 September 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 15 September 2011 (2 pages) |
15 September 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
15 September 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 15 September 2011 (2 pages) |
12 August 2011 | Incorporation
|
12 August 2011 | Incorporation
|
12 August 2011 | Incorporation
|