London
W1G 0EF
Director Name | Mr Stephen Charles Chandler |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2012(6 months, 1 week after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Notion Capital Managers Llp 91 Wimpole Street London W1G 0EF |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2011(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2011(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | C/O Notion Capital Managers Llp 91 Wimpole Street London W1G 0EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
20 December 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
---|---|
25 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
27 March 2020 | Change of details for Notion Capital Managers Llp as a person with significant control on 26 March 2020 (2 pages) |
29 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
20 August 2019 | Registered office address changed from Third Floor 1 New Fetter Lane London EC4A 1AN to 91 Wimpole Street London W1G 0EF on 20 August 2019 (1 page) |
10 June 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
19 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
27 June 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
23 May 2018 | Change of details for Mr Ian Leathley Milbourn as a person with significant control on 23 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Mr Stephen Charles Chandler on 23 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Mr Ian Leathley Milbourn on 23 May 2018 (2 pages) |
23 May 2018 | Change of details for Mr Stephen Charles Chandler as a person with significant control on 23 May 2018 (2 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
17 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
23 February 2017 | Confirmation statement made on 15 November 2016 with updates (8 pages) |
23 February 2017 | Confirmation statement made on 15 November 2016 with updates (8 pages) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2017 | Registered office address changed from 8B Ledbury Mews North London W11 2AF to Third Floor 1 New Fetter Lane London EC4A 1AN on 10 February 2017 (2 pages) |
10 February 2017 | Registered office address changed from 8B Ledbury Mews North London W11 2AF to Third Floor 1 New Fetter Lane London EC4A 1AN on 10 February 2017 (2 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
14 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
19 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
21 July 2015 | Registered office address changed from Notion House 8a Ledbury Mews North Notting Hill London W11 2AF to 8B Ledbury Mews North London W11 2AF on 21 July 2015 (2 pages) |
21 July 2015 | Registered office address changed from Notion House 8a Ledbury Mews North Notting Hill London W11 2AF to 8B Ledbury Mews North London W11 2AF on 21 July 2015 (2 pages) |
13 February 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
13 February 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
20 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
28 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Director's details changed for Mr Stephen Charles Chandler on 1 May 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Stephen Charles Chandler on 1 May 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Ian Leathley Milbourn on 1 May 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Ian Leathley Milbourn on 1 May 2013 (2 pages) |
28 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Director's details changed for Mr Ian Leathley Milbourn on 1 May 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Stephen Charles Chandler on 1 May 2013 (2 pages) |
6 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 August 2013 | Registered office address changed from Suite 101 Eagle Tower Montpelier Drive Cheltenham Glos GL50 1TA United Kingdom on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from Suite 101 Eagle Tower Montpelier Drive Cheltenham Glos GL50 1TA United Kingdom on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from Suite 101 Eagle Tower Montpelier Drive Cheltenham Glos GL50 1TA United Kingdom on 5 August 2013 (1 page) |
6 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Appointment of Mr Stephen Charles Chandler as a director (3 pages) |
31 May 2012 | Appointment of Mr Stephen Charles Chandler as a director (3 pages) |
29 May 2012 | Change of name notice (2 pages) |
29 May 2012 | Company name changed notion capital gp LIMITED\certificate issued on 29/05/12
|
29 May 2012 | Company name changed notion capital gp LIMITED\certificate issued on 29/05/12
|
29 May 2012 | Change of name notice (2 pages) |
25 November 2011 | Termination of appointment of Ovalsec Limited as a secretary (2 pages) |
25 November 2011 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
25 November 2011 | Termination of appointment of Ovalsec Limited as a secretary (2 pages) |
25 November 2011 | Statement of capital following an allotment of shares on 15 November 2011
|
25 November 2011 | Termination of appointment of Oval Nominees Limited as a director (2 pages) |
25 November 2011 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
25 November 2011 | Statement of capital following an allotment of shares on 15 November 2011
|
25 November 2011 | Termination of appointment of Oval Nominees Limited as a director (2 pages) |
15 November 2011 | Incorporation (36 pages) |
15 November 2011 | Incorporation (36 pages) |