Westminster
London
SW1P 3SJ
Director Name | Mr Phillip Howard Roberts |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2015(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 03 April 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 136 Kensington Church Street London W8 4BH |
Director Name | Lord Jeffrey Maurice Sterling Of Plaistow |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 15 St Jamess Place London SW1A 1NP |
Registered Address | 136 Kensington Church Street London W8 4BH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Maritime Heritage Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,725 |
Cash | £39,286 |
Current Liabilities | £1,862,044 |
Latest Accounts | 5 April 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2018 | Application to strike the company off the register (3 pages) |
11 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
8 March 2017 | Total exemption full accounts made up to 5 April 2016 (8 pages) |
8 March 2017 | Total exemption full accounts made up to 5 April 2016 (8 pages) |
2 March 2017 | Registered office address changed from 202 Lambeth Road Lambeth Road London SE1 7JW to 136 Kensington Church Street London W8 4BH on 2 March 2017 (1 page) |
2 March 2017 | Registered office address changed from 202 Lambeth Road Lambeth Road London SE1 7JW to 136 Kensington Church Street London W8 4BH on 2 March 2017 (1 page) |
24 February 2017 | Termination of appointment of Jeffrey Maurice Sterling of Plaistow as a director on 31 July 2016 (1 page) |
24 February 2017 | Termination of appointment of Jeffrey Maurice Sterling of Plaistow as a director on 31 July 2016 (1 page) |
1 August 2016 | Previous accounting period shortened from 31 May 2016 to 5 April 2016 (1 page) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
1 August 2016 | Appointment of Mr Phillip Howard Roberts as a director on 30 September 2015 (2 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
1 August 2016 | Appointment of Mr Phillip Howard Roberts as a director on 30 September 2015 (2 pages) |
1 August 2016 | Previous accounting period shortened from 31 May 2016 to 5 April 2016 (1 page) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 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
|
2 October 2015 | Registered office address changed from C/O Radcliffes Le Brasseur 85 Fleet Street London EC4Y 1AE to 202 Lambeth Road Lambeth Road London SE1 7JW on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from C/O Radcliffes Le Brasseur 85 Fleet Street London EC4Y 1AE to 202 Lambeth Road Lambeth Road London SE1 7JW on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from C/O Radcliffes Le Brasseur 85 Fleet Street London EC4Y 1AE to 202 Lambeth Road Lambeth Road London SE1 7JW on 2 October 2015 (1 page) |
22 April 2015 | Registered office address changed from C/O Radcliffes Le Brasseur 5 Great College Street Westminster London SW1P 3SJ to C/O Radcliffes Le Brasseur 85 Fleet Street London EC4Y 1AE on 22 April 2015 (2 pages) |
22 April 2015 | Registered office address changed from C/O Radcliffes Le Brasseur 5 Great College Street Westminster London SW1P 3SJ to C/O Radcliffes Le Brasseur 85 Fleet Street London EC4Y 1AE on 22 April 2015 (2 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
9 September 2014 | Previous accounting period extended from 31 December 2013 to 31 May 2014 (1 page) |
9 September 2014 | Previous accounting period extended from 31 December 2013 to 31 May 2014 (1 page) |
31 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Appointment of Lord (The Rt Hon) Jeffrey Maurice Sterling as a director (3 pages) |
5 April 2012 | Appointment of Lord (The Rt Hon) Jeffrey Maurice Sterling as a director (3 pages) |
19 December 2011 | Incorporation (35 pages) |
19 December 2011 | Incorporation (35 pages) |