London
W1W 6AN
Secretary Name | Mr Glenn Burton |
---|---|
Status | Current |
Appointed | 01 May 2019(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Correspondence Address | Suite 1, First Floor, 1 Duchess Street London W1W 6AN |
Director Name | Mr Guy Pelly |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Marylebone Lane London W1U 2NT |
Registered Address | Suite 1, First Floor 1 Duchess Street London W1W 6AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £0.0001 | Alain Donabedian 5.00% Ordinary |
---|---|
475 at £0.0001 | Decorum Enterprises LTD 47.50% Ordinary |
475 at £0.0001 | Gandara LTD 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,329 |
Cash | £80,649 |
Current Liabilities | £157,744 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
15 May 2023 | Accounts for a dormant company made up to 31 August 2022 (4 pages) |
---|---|
15 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
2 August 2022 | Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England to Suite 1, First Floor, 1 Duchess Street London W1W 6AN on 2 August 2022 (1 page) |
19 May 2022 | Accounts for a dormant company made up to 31 August 2021 (6 pages) |
19 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
4 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
18 May 2021 | Accounts for a dormant company made up to 31 August 2020 (6 pages) |
6 May 2021 | Registered office address changed from 47 Marylebone Lane London W1U 2NT to C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA on 6 May 2021 (1 page) |
12 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
12 June 2020 | Termination of appointment of Guy Pelly as a director on 1 September 2019 (1 page) |
12 June 2020 | Appointment of Mr Glenn Burton as a secretary on 1 May 2019 (2 pages) |
31 January 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
31 July 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
26 June 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
23 May 2019 | Previous accounting period shortened from 30 October 2018 to 31 August 2018 (1 page) |
23 May 2019 | Cessation of Gandara Limited as a person with significant control on 8 August 2018 (1 page) |
23 May 2019 | Change of details for Decorum Enterprises Limited as a person with significant control on 23 May 2019 (2 pages) |
15 August 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
31 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
21 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
11 September 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
11 September 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
19 June 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 30 June 2015 (1 page) |
25 June 2014 | Director's details changed for Mr Guy Pelly on 25 June 2014 (2 pages) |
25 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Director's details changed for Mr Guy Pelly on 25 June 2014 (2 pages) |
25 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
5 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
13 February 2014 | Previous accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
13 February 2014 | Previous accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
12 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
31 August 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS England on 31 August 2012 (1 page) |
31 August 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS England on 31 August 2012 (1 page) |
2 July 2012 | Appointment of Mr Marc Burton as a director (2 pages) |
2 July 2012 | Appointment of Mr Marc Burton as a director (2 pages) |
14 May 2012 | Incorporation (22 pages) |
14 May 2012 | Incorporation (22 pages) |