London
NW1 5QT
Secretary Name | Lloyd Hunt |
---|---|
Status | Current |
Appointed | 17 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 5th Floor Edison House 223 - 231 Old Marylebone Ro London NW1 5QT |
Director Name | Mr AndrÉ Tomas Balazs |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 April 2013(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Hotelier |
Country of Residence | United States |
Correspondence Address | 5th Floor Edison House 223 - 231 Old Marylebone Ro London NW1 5QT |
Director Name | Mrs Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(same day as company formation) |
Role | Company Law Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Secretary Name | Mr Lee Whitbread |
---|---|
Status | Resigned |
Appointed | 19 April 2013(1 year, 5 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 30 April 2013) |
Role | Company Director |
Correspondence Address | 5th Floor Edison House 223 - 231 Old Marylebone Ro London NW1 5QT |
Secretary Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2011(same day as company formation) |
Correspondence Address | Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Registered Address | C/O Mazars Llp 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Bi Chiltern Llc 50.00% Ordinary |
---|---|
1 at £1 | Manhattan Loft Corporation LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £734,804 |
Gross Profit | £211,905 |
Net Worth | -£40,389 |
Cash | £333,138 |
Current Liabilities | £1,383,015 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 April 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 14 May 2023 (overdue) |
7 January 2021 | Accounts for a small company made up to 31 December 2019 (17 pages) |
---|---|
19 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
11 October 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
7 June 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
17 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
17 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
21 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
9 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
29 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
6 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
9 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Termination of appointment of Lee Whitbread as a secretary (1 page) |
9 May 2013 | Appointment of Mr André Tomas Balazs as a director (2 pages) |
9 May 2013 | Appointment of Mr André Tomas Balazs as a director (2 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Termination of appointment of Lee Whitbread as a secretary (1 page) |
22 April 2013 | Appointment of Mr Lee Whitbread as a secretary (1 page) |
22 April 2013 | Appointment of Mr Lee Whitbread as a secretary (1 page) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
6 December 2012 | Director's details changed for Mr Harry Handelsman on 1 January 2012 (2 pages) |
6 December 2012 | Director's details changed for Mr Harry Handelsman on 1 January 2012 (2 pages) |
6 December 2012 | Director's details changed for Mr Harry Handelsman on 1 January 2012 (2 pages) |
6 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
31 July 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
18 November 2011 | Appointment of Mr Harry Handelsman as a director (2 pages) |
18 November 2011 | Appointment of Lloyd Hunt as a secretary (1 page) |
18 November 2011 | Appointment of Mr Harry Handelsman as a director (2 pages) |
18 November 2011 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ United Kingdom on 18 November 2011 (1 page) |
18 November 2011 | Termination of appointment of Diana Redding as a director (1 page) |
18 November 2011 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ United Kingdom on 18 November 2011 (1 page) |
18 November 2011 | Appointment of Lloyd Hunt as a secretary (1 page) |
18 November 2011 | Termination of appointment of Diana Redding as a director (1 page) |
18 November 2011 | Termination of appointment of Reddings Company Secretary Limited as a secretary (1 page) |
18 November 2011 | Termination of appointment of Reddings Company Secretary Limited as a secretary (1 page) |
17 November 2011 | Incorporation
|
17 November 2011 | Incorporation
|