24 Clifton Gardens Maida Vale
London
198
W9 1DS
Director Name | Mr Manuel Santafe |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 22 December 2011(same day as company formation) |
Role | Land Lord |
Country of Residence | United Kingdom |
Correspondence Address | 12 Pond Field House 24 Clifton Gardens Maida Vale London 198 W9 1DS |
Director Name | Mr Landon Kulick |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2011(same day as company formation) |
Role | Land Lord |
Country of Residence | United Kingdom |
Correspondence Address | 7 Pond Field House 24 Clifton Gardens Maida Vale London 198 W9 1DS |
Director Name | Mr Zahir Bishnani |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2011(same day as company formation) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 14 Pond Field House 24 Clifton Gardens Maida Vale London 198 W9 1DS |
Director Name | Mr Colin Jeliff |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2011(same day as company formation) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pond Field House 24 Clifton Gardens Maida Vale London W9 1DS |
Director Name | Mr Tony Khalid |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2011(same day as company formation) |
Role | Land Lord |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pond Field House 24 Clifton Gardens Maida Vale London W9 1DS |
Director Name | Mr Hardie McLain |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2011(same day as company formation) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pond Field House 24 Clifton Gardens Maida Vale London W9 1DS |
Secretary Name | Mr Eric Phelps |
---|---|
Status | Resigned |
Appointed | 22 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Pond Field House 24 Clifton Gardens Maida Vale London 198 W9 1DS |
Secretary Name | Stardata Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 15 April 2015) |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Registered Address | 10 Western Road Romford RM1 3JT |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
3 at £1 | Mr Landon Kulick 30.00% Ordinary |
---|---|
2 at £1 | Mr Tony Khalid 20.00% Ordinary |
1 at £1 | Eric Phelps 10.00% Ordinary |
1 at £1 | Mr Colin Jeliff 10.00% Ordinary |
1 at £1 | Mr Hardie Mclain 10.00% Ordinary |
1 at £1 | Mr Manuel Santafe 10.00% Ordinary |
1 at £1 | Mr Zahir Bishnani 10.00% Ordinary |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
18 February 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
---|---|
22 July 2020 | Director's details changed for Mr Zahir Bishnani on 22 July 2020 (2 pages) |
3 January 2020 | Confirmation statement made on 22 December 2019 with updates (5 pages) |
29 August 2019 | Accounts for a dormant company made up to 31 May 2019 (3 pages) |
9 January 2019 | Accounts for a dormant company made up to 31 May 2018 (3 pages) |
2 January 2019 | Confirmation statement made on 22 December 2018 with updates (5 pages) |
28 February 2018 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
5 January 2018 | Confirmation statement made on 22 December 2017 with updates (5 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
5 January 2017 | Director's details changed for Mr Landon Kulick on 5 January 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
5 January 2017 | Director's details changed for Mr Landon Kulick on 5 January 2017 (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
20 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
15 April 2015 | Termination of appointment of Stardata Business Services Limited as a secretary on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to 10 Western Road Romford RM1 3JT on 15 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Stardata Business Services Limited as a secretary on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to 10 Western Road Romford RM1 3JT on 15 April 2015 (1 page) |
31 March 2015 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
31 March 2015 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
3 March 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
26 September 2014 | Previous accounting period extended from 31 December 2013 to 31 May 2014 (1 page) |
26 September 2014 | Previous accounting period extended from 31 December 2013 to 31 May 2014 (1 page) |
10 March 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
28 January 2013 | Secretary's details changed for Stardata Business Services Limited on 10 April 2012 (2 pages) |
28 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (11 pages) |
28 January 2013 | Secretary's details changed for Stardata Business Services Limited on 10 April 2012 (2 pages) |
28 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (11 pages) |
22 May 2012 | Registered office address changed from 12 Pond Field House 24 Clifton Gardens Maida Vale London W9 1DS England on 22 May 2012 (2 pages) |
22 May 2012 | Registered office address changed from 12 Pond Field House 24 Clifton Gardens Maida Vale London W9 1DS England on 22 May 2012 (2 pages) |
24 April 2012 | Resolutions
|
24 April 2012 | Resolutions
|
19 April 2012 | Termination of appointment of Eric Phelps as a secretary (2 pages) |
19 April 2012 | Termination of appointment of Eric Phelps as a secretary (2 pages) |
19 April 2012 | Appointment of Stardata Business Services Limited as a secretary (3 pages) |
19 April 2012 | Appointment of Stardata Business Services Limited as a secretary (3 pages) |
22 December 2011 | Incorporation
|
22 December 2011 | Incorporation
|