London
W1W 7LT
Director Name | Mr Harley Barnes Iii |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 February 2016(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 November 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Ms Julie Anne Eve |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Mount Street London W1K 2TW |
Director Name | Mr Bernard Michael Sumner |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Mount Street London W1K 2TW |
Secretary Name | Bernard Michael Sumner |
---|---|
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Chantlers Close East Grinstead West Sussex RH19 1LU |
Director Name | Mr John Mervyn Price |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(3 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 2016) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 106 Mount Street London W1K 2TW |
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
2.5m at £0.001 | Gjung & Associates 6.53% Ordinary |
---|---|
2.5m at £0.001 | Holland Exploration & Mining Company 6.53% Ordinary |
2.5m at £0.001 | Ivan Solomon 6.53% Ordinary |
2.5m at £0.001 | Tky Trust 6.53% Ordinary |
1.6m at £0.001 | Wilbur Beuker 4.18% Ordinary |
- | OTHER 29.22% - |
10m at £0.001 | Regus Advisors Inc 26.13% Ordinary |
1.000k at £0.001 | Donald Patterson & Deborah Patterson 2.61% Ordinary |
640k at £0.001 | Jeffrey S. Henson 1.67% Ordinary |
450k at £0.001 | Jay Angle 1.18% Ordinary |
400k at £0.001 | Jenice W. Howes & Henrey Shipley Howes 1.05% Ordinary |
400k at £0.001 | John Caulfield 1.05% Ordinary |
400k at £0.001 | Ward Capital Lp 1.05% Ordinary |
350k at £0.001 | Chuck Fairman & Nan Fairman 0.91% Ordinary |
350k at £0.001 | Leigh B. Clarke 0.91% Ordinary |
300k at £0.001 | Eldon Bessey 0.78% Ordinary |
300k at £0.001 | Robert Holly 0.78% Ordinary |
250k at £0.001 | Chrystal Haag-morris 0.65% Ordinary |
250k at £0.001 | Donald Short 0.65% Ordinary |
200k at £0.001 | Robert Ott & Sharon Ott 0.52% Ordinary |
200k at £0.001 | Tom S. Mebane 0.52% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,097 |
Cash | £9,800 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 October |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2019 | Termination of appointment of Bernard Michael Sumner as a secretary on 1 October 2019 (1 page) |
27 July 2019 | Compulsory strike-off action has been suspended (1 page) |
25 July 2019 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2019 | Termination of appointment of Bernard Michael Sumner as a director on 16 May 2019 (1 page) |
20 February 2019 | Confirmation statement made on 20 April 2018 with updates (25 pages) |
14 February 2019 | Second filing of Confirmation Statement dated 20/04/2017 (23 pages) |
10 January 2019 | Statement of capital following an allotment of shares on 20 April 2018
|
10 January 2019 | Statement of capital following an allotment of shares on 20 April 2017
|
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
7 November 2017 | Registered office address changed from C/O Buckingham Corporate Services Limited 106 Mount Street London W1K 2TW England to 85 Great Portland Street London W1W 7LT on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from C/O Buckingham Corporate Services Limited 106 Mount Street London W1K 2TW England to 85 Great Portland Street London W1W 7LT on 7 November 2017 (1 page) |
18 August 2017 | Confirmation statement made on 20 April 2017 with updates
|
18 August 2017 | Confirmation statement made on 20 April 2017 with updates (12 pages) |
1 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | Appointment of Mr Bernard Michael Sumner as a director on 21 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Bernard Michael Sumner as a director on 21 March 2017 (2 pages) |
21 October 2016 | Director's details changed for Mr Harley Barnes Iii on 20 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Mr Harley Barnes Iii on 20 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Mr Cengiz Jan Comu on 20 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Mr Cengiz Jan Comu on 20 October 2016 (2 pages) |
20 October 2016 | Termination of appointment of John Mervyn Price as a director on 30 September 2016 (1 page) |
20 October 2016 | Termination of appointment of John Mervyn Price as a director on 30 September 2016 (1 page) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
30 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
15 February 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
15 February 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
10 February 2016 | Appointment of Mr Harley Barnes Iii as a director on 8 February 2016 (2 pages) |
10 February 2016 | Appointment of Mr Harley Barnes Iii as a director on 8 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr John Mervyn Price as a director on 1 January 2016 (2 pages) |
8 February 2016 | Termination of appointment of Bernard Michael Sumner as a director on 8 February 2016 (1 page) |
8 February 2016 | Appointment of Mr John Mervyn Price as a director on 1 January 2016 (2 pages) |
8 February 2016 | Termination of appointment of Bernard Michael Sumner as a director on 8 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Julie Anne Eve as a director on 31 December 2015 (1 page) |
4 February 2016 | Termination of appointment of Julie Anne Eve as a director on 31 December 2015 (1 page) |
5 January 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
5 January 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
21 October 2015 | Re-registration of Memorandum and Articles (19 pages) |
21 October 2015 | Re-registration from a public company to a private limited company (2 pages) |
21 October 2015 | Re-registration from a public company to a private limited company
|
21 October 2015 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 October 2015 | Resolutions
|
21 October 2015 | Resolutions
|
6 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
11 August 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
11 August 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
11 August 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
1 July 2015 | Annual return made up to 20 April 2015 with a full list of shareholders (19 pages) |
1 July 2015 | Annual return made up to 20 April 2015 with a full list of shareholders (19 pages) |
16 June 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
16 June 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
9 June 2015 | Director's details changed for Mr Bernard Michael Sumner on 23 May 2014 (2 pages) |
9 June 2015 | Director's details changed for Mr Bernard Michael Sumner on 23 May 2014 (2 pages) |
9 June 2015 | Director's details changed for Ms Julie Anne Eve on 23 May 2014 (2 pages) |
9 June 2015 | Director's details changed for Ms Julie Anne Eve on 23 May 2014 (2 pages) |
11 May 2015 | Full accounts made up to 31 October 2014 (14 pages) |
11 May 2015 | Full accounts made up to 31 October 2014 (14 pages) |
28 April 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
28 April 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
27 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 April 2014 (18 pages) |
27 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 April 2014 (18 pages) |
25 April 2015 | Second filing of SH01 previously delivered to Companies House
|
25 April 2015 | Second filing of SH01 previously delivered to Companies House
|
25 April 2015 | Second filing of SH01 previously delivered to Companies House
|
25 April 2015 | Second filing of SH01 previously delivered to Companies House
|
25 April 2015 | Second filing of SH01 previously delivered to Companies House
|
25 April 2015 | Second filing of SH01 previously delivered to Companies House
|
25 April 2015 | Second filing of SH01 previously delivered to Companies House
|
25 April 2015 | Second filing of SH01 previously delivered to Companies House
|
25 April 2015 | Second filing of SH01 previously delivered to Companies House
|
25 April 2015 | Second filing of SH01 previously delivered to Companies House
|
25 April 2015 | Second filing of SH01 previously delivered to Companies House
|
25 April 2015 | Second filing of SH01 previously delivered to Companies House
|
25 April 2015 | Second filing of SH01 previously delivered to Companies House
|
25 April 2015 | Second filing of SH01 previously delivered to Companies House
|
25 April 2015 | Second filing of SH01 previously delivered to Companies House
|
25 April 2015 | Second filing of SH01 previously delivered to Companies House
|
25 April 2015 | Second filing of SH01 previously delivered to Companies House
|
25 April 2015 | Second filing of SH01 previously delivered to Companies House
|
21 April 2015 | Statement of capital following an allotment of shares on 30 May 2014
|
21 April 2015 | Statement of capital following an allotment of shares on 30 May 2014
|
31 March 2015 | Statement of capital following an allotment of shares on 8 August 2014
|
31 March 2015 | Statement of capital following an allotment of shares on 19 April 2014
|
31 March 2015 | Statement of capital following an allotment of shares on 30 May 2014
|
31 March 2015 | Statement of capital following an allotment of shares on 8 August 2014
|
31 March 2015 | Statement of capital following an allotment of shares on 8 August 2014
|
31 March 2015 | Statement of capital following an allotment of shares on 30 May 2014
|
31 March 2015 | Statement of capital following an allotment of shares on 19 April 2014
|
5 March 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
5 March 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
19 December 2014 | Statement of capital following an allotment of shares on 15 December 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 15 December 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
16 September 2014 | Registered office address changed from , C/O Buckingham Corporate Services Limited, 5Th Floor St George's House, Hanover Square, London, W1S 1HS to C/O Buckingham Corporate Services Limited 106 Mount Street London W1K 2TW on 16 September 2014 (1 page) |
16 September 2014 | Registered office address changed from , C/O Buckingham Corporate Services Limited, 5Th Floor St George's House, Hanover Square, London, W1S 1HS to C/O Buckingham Corporate Services Limited 106 Mount Street London W1K 2TW on 16 September 2014 (1 page) |
11 September 2014 | Current accounting period extended from 30 April 2014 to 31 October 2014 (1 page) |
11 September 2014 | Current accounting period extended from 30 April 2014 to 31 October 2014 (1 page) |
15 July 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
19 June 2014 | Statement of capital following an allotment of shares on 18 April 2014
|
19 June 2014 | Statement of capital following an allotment of shares on 18 April 2014
|
5 June 2014 | Statement of capital following an allotment of shares on 30 January 2014
|
5 June 2014 | Statement of capital following an allotment of shares on 30 January 2014
|
28 March 2014 | Appointment of Mr Cengiz Jan Comu as a director (2 pages) |
28 March 2014 | Appointment of Mr Cengiz Jan Comu as a director (2 pages) |
11 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
11 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
24 September 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
24 September 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
22 August 2013 | Statement of capital following an allotment of shares on 22 August 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 22 August 2013
|
1 July 2013 | Sub-division of shares on 6 June 2013 (5 pages) |
1 July 2013 | Sub-division of shares on 6 June 2013 (5 pages) |
1 July 2013 | Sub-division of shares on 6 June 2013 (5 pages) |
20 June 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
20 June 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
20 June 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
17 June 2013 | Resolutions
|
17 June 2013 | Resolutions
|
30 May 2013 | Registered office address changed from , 42 Welbeck Street, London, W1G 8DU, United Kingdom on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from , 42 Welbeck Street, London, W1G 8DU, United Kingdom on 30 May 2013 (1 page) |
14 May 2013 | Company name changed bcs number 19 PLC\certificate issued on 14/05/13
|
14 May 2013 | Company name changed bcs number 19 PLC\certificate issued on 14/05/13
|
14 May 2013 | Change of name notice (2 pages) |
14 May 2013 | Change of name notice (2 pages) |
7 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Company name changed student housing R.E.I.T. PLC\certificate issued on 02/04/13
|
2 April 2013 | Company name changed student housing R.E.I.T. PLC\certificate issued on 02/04/13
|
20 April 2012 | Incorporation
|
20 April 2012 | Incorporation
|