Mayfair
London
W1K 2NJ
Director Name | Ms Sheryl Ann Daniels-Young |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(same day as company formation) |
Role | Management |
Country of Residence | England |
Correspondence Address | 22 Notting Hill Gate Ste 84 London W11 3JE |
Secretary Name | Sheryl Daniels-Young |
---|---|
Status | Resigned |
Appointed | 19 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Notting Hill Gate Ste 84 London W11 3JE |
Director Name | Mr Richard Young |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 July 2015) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 19 Narrowcliff Newquay Cornwall |
Director Name | Ms Sheryl Daniels Young |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2015(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 April 2021) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 50 Brook St, First Floor Brook Street London W1K 5DR |
Director Name | Dr Jan Hendrik Brinkman |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 July 2018(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 50 Brook St, First Floor Brook Street London W1K 5DR |
Director Name | Miss Kate Simone Young |
---|---|
Date of Birth | January 2001 (Born 23 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2021(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Upper Grosvenor Street Mayfair London W1K 2NJ |
Registered Address | 43 Upper Grosvenor Street Mayfair London W1K 2NJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £10 | Red River Creek Holdings Llc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (4 months, 4 weeks from now) |
5 March 2024 | Company name changed by-the-sea hotel co. LTD\certificate issued on 05/03/24
|
---|---|
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
29 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
24 October 2022 | Termination of appointment of Kate Simone Young as a director on 18 October 2022 (1 page) |
24 October 2022 | Appointment of Ms Sheryl Ann Young as a director on 17 October 2022 (2 pages) |
24 October 2022 | Cessation of Kate Simone Young as a person with significant control on 18 October 2022 (1 page) |
29 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
13 July 2022 | Notification of Sheryl Ann Young as a person with significant control on 1 May 2021 (2 pages) |
5 April 2022 | Registered office address changed from 50 Brook St, First Floor Brook Street London W1K 5DR England to 43 Upper Grosvenor Street Mayfair London W1K 2NJ on 5 April 2022 (1 page) |
16 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
15 September 2021 | Notification of Kate Simone Young as a person with significant control on 15 September 2021 (2 pages) |
15 September 2021 | Cessation of Kate Simone Young as a person with significant control on 13 September 2021 (1 page) |
6 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
29 April 2021 | Cessation of Sheryl Ann Young as a person with significant control on 24 April 2021 (1 page) |
29 April 2021 | Notification of Kate Simone Young as a person with significant control on 25 April 2021 (2 pages) |
23 April 2021 | Appointment of Ms Kate Simone Young as a director on 20 April 2021 (2 pages) |
23 April 2021 | Termination of appointment of Sheryl Daniels Young as a director on 22 April 2021 (1 page) |
28 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
3 November 2020 | Termination of appointment of Jan Hendrik Brinkman as a director on 30 October 2020 (1 page) |
3 November 2020 | Confirmation statement made on 3 November 2020 with updates (4 pages) |
27 October 2020 | Confirmation statement made on 10 October 2020 with updates (4 pages) |
23 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
23 October 2019 | Change of details for Ms Sheryl Ann Daniels Young as a person with significant control on 18 October 2019 (2 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
10 October 2018 | Director's details changed for Ms Sheryl Daniels Young on 1 October 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
17 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 July 2018 | Appointment of Dr Jan Hendrik Brinkman as a director on 20 July 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 July 2017 | Resolutions
|
4 July 2017 | Resolutions
|
3 July 2017 | Registered office address changed from 22 Notting Hill Gate Ste 84 London W11 3JE to 50 Brook St, First Floor Brook Street London W1K 5DR on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from 22 Notting Hill Gate Ste 84 London W11 3JE to 50 Brook St, First Floor Brook Street London W1K 5DR on 3 July 2017 (1 page) |
29 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
29 December 2016 | Termination of appointment of Sheryl Daniels-Young as a secretary on 18 December 2016 (1 page) |
29 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
29 December 2016 | Termination of appointment of Sheryl Daniels-Young as a secretary on 18 December 2016 (1 page) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 July 2015 | Termination of appointment of Richard Young as a director on 14 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Richard Young as a director on 14 July 2015 (1 page) |
14 July 2015 | Company name changed by-the-sea hotels LTD\certificate issued on 14/07/15
|
14 July 2015 | Company name changed by-the-sea hotels LTD\certificate issued on 14/07/15
|
14 July 2015 | Appointment of Ms Sheryl Daniels Young as a director on 11 July 2015 (2 pages) |
14 July 2015 | Appointment of Ms Sheryl Daniels Young as a director on 11 July 2015 (2 pages) |
16 January 2015 | Company name changed hirondelle resources LTD\certificate issued on 16/01/15
|
16 January 2015 | Company name changed hirondelle resources LTD\certificate issued on 16/01/15
|
27 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
27 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
1 December 2014 | Termination of appointment of Sheryl Daniels-Young as a director on 1 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Sheryl Daniels-Young as a director on 1 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Sheryl Daniels-Young as a director on 1 November 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 April 2014 | Company name changed carouge management LIMITED\certificate issued on 28/04/14
|
28 April 2014 | Company name changed carouge management LIMITED\certificate issued on 28/04/14
|
12 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 April 2013 | Appointment of Mr Richard Young as a director (2 pages) |
29 April 2013 | Appointment of Mr Richard Young as a director (2 pages) |
31 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Incorporation (37 pages) |
19 December 2011 | Incorporation (37 pages) |