Mayfair
London
W1K 3QB
Director Name | Mr Elliot Simon Rosenberg |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2012(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | First Floor 17 Grosvenor Hill Mayfair London W1K 3QB |
Director Name | Mrs Ruth Rosenberg |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2014(2 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mrs Susan Rosenberg |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2014(2 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | vassallmedicalcentre.co.uk |
---|---|
Telephone | 020 77933100 |
Telephone region | London |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
5 at £1 | Ruth Rosenberg 5.00% Ordinary |
---|---|
5 at £1 | Susan Rosenberg 5.00% Ordinary |
45 at £1 | David Rosenberg 45.00% Ordinary |
45 at £1 | Elliot Simon Rosenberg 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£80,142 |
Cash | £97 |
Current Liabilities | £3,914 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
13 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
---|---|
1 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
12 April 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 June 2020 | Change of details for Mr David Rosenberg as a person with significant control on 18 June 2020 (2 pages) |
24 June 2020 | Director's details changed for Mr David Rosenberg on 18 June 2020 (2 pages) |
24 June 2020 | Change of details for Mr Elliot Rosenberg as a person with significant control on 18 June 2020 (2 pages) |
24 June 2020 | Director's details changed for Mr Elliot Simon Rosenberg on 18 June 2020 (2 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
3 April 2019 | Director's details changed for Mr David Rosenberg on 3 April 2019 (2 pages) |
3 April 2019 | Director's details changed for Mr Elliot Simon Rosenberg on 3 April 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 May 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
20 March 2014 | Appointment of Mrs Susan Rosenberg as a director (2 pages) |
20 March 2014 | Appointment of Mrs Susan Rosenberg as a director (2 pages) |
20 March 2014 | Appointment of Mrs Ruth Rosenberg as a director (2 pages) |
20 March 2014 | Appointment of Mrs Ruth Rosenberg as a director (2 pages) |
19 March 2014 | Company name changed wigmore 122R LIMITED\certificate issued on 19/03/14
|
19 March 2014 | Company name changed wigmore 122R LIMITED\certificate issued on 19/03/14
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
2 April 2012 | Appointment of Mr David Rosenberg as a director (3 pages) |
2 April 2012 | Appointment of Mr David Rosenberg as a director (3 pages) |
2 April 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
2 April 2012 | Appointment of Mr Elliot Simon Rosenberg as a director (3 pages) |
2 April 2012 | Appointment of Mr Elliot Simon Rosenberg as a director (3 pages) |
2 April 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
12 March 2012 | Incorporation (21 pages) |
12 March 2012 | Termination of appointment of Michael Clifford as a director (1 page) |
12 March 2012 | Termination of appointment of Michael Clifford as a director (1 page) |
12 March 2012 | Incorporation (21 pages) |