Dorset Street
London
W1U 7NA
Director Name | Mr George Franks Gerard Pyper |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2012(2 days after company formation) |
Appointment Duration | 12 years |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 43-45 Dorset Street Dorset Street London W1U 7NA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 43-45 Dorset Street Dorset Street London W1U 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
250 at £1 | Caroline Amanda Pyper 50.00% Ordinary |
---|---|
250 at £1 | George Franks Gerard Pyper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,996 |
Current Liabilities | £600 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
23 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
5 February 2021 | Confirmation statement made on 5 February 2021 with updates (3 pages) |
10 June 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
2 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
16 December 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
8 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Director's details changed for George Franks Gerard Pyper on 13 April 2013 (2 pages) |
7 May 2013 | Director's details changed for George Franks Gerard Pyper on 13 April 2013 (2 pages) |
24 May 2012 | Statement of capital following an allotment of shares on 13 April 2012
|
24 May 2012 | Statement of capital following an allotment of shares on 13 April 2012
|
24 May 2012 | Appointment of George Franks Gerard Pyper as a director (3 pages) |
24 May 2012 | Appointment of George Franks Gerard Pyper as a director (3 pages) |
17 May 2012 | Appointment of Caroline Amanda Pyper as a director (3 pages) |
17 May 2012 | Appointment of Caroline Amanda Pyper as a director (3 pages) |
9 May 2012 | Registered office address changed from 21 Combemartin Road London SW18 5PP United Kingdom on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from 21 Combemartin Road London SW18 5PP United Kingdom on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from 21 Combemartin Road London SW18 5PP United Kingdom on 9 May 2012 (1 page) |
17 April 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 April 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
13 April 2012 | Incorporation (36 pages) |
13 April 2012 | Incorporation (36 pages) |