London
W1U 5AY
Director Name | Mr Derry Martin Crowley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 248 Harrow Road Wembley Middlesex HA9 6QL |
Director Name | Mr Erman Mantoet |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 February 2018(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 September 2022) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 4 Underwood Row London N1 7LQ |
Director Name | Mr Marcus Oliver Neale |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2018(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Underwood Row London N1 7LQ |
Registered Address | 129 Oxford Street London W1D 2HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Balasubramaniam A. Reddy & Krushna Latha Reddy 4.17% Ordinary |
---|---|
1 at £1 | Chay Hoon Quek 4.17% Ordinary |
1 at £1 | Chee Cheong Moh & Kint Ming Moey 4.17% Ordinary |
1 at £1 | Chon Fong Yap & Choong Lan Yap & Liew Yin Ying 4.17% Ordinary |
1 at £1 | Chon Fong Yap & Yoon Liew 4.17% Ordinary |
1 at £1 | Clare Anne Ray 4.17% Ordinary |
1 at £1 | Crowmcc (Uk) LTD 4.17% Management |
1 at £1 | Heng Yong Chew & Meixin Joan Wong 4.17% Ordinary |
1 at £1 | King Keong Foong & Choon Yee Soh 4.17% Ordinary |
1 at £1 | L.p. Nyen & L.a.p. Doreen 4.17% Ordinary |
1 at £1 | Lim Soon Kwee 4.17% Ordinary |
1 at £1 | Lucy Tooh & Kim Seng Tay & Tay Choontay Yew 4.17% Ordinary |
1 at £1 | Mr Kwan Lee Kwun 4.17% Ordinary |
1 at £1 | Pei Yim Pauline Tay & C.h.c. Gary 4.17% Ordinary |
1 at £1 | Shatyn Permalloo 4.17% Ordinary |
1 at £1 | Sin Chuen Albert Chiu 4.17% Ordinary |
1 at £1 | Siva P. Shanmugam & Puvanendram Dharshini 4.17% Ordinary |
1 at £1 | T.j. Seng & T.m. Ling 4.17% Ordinary |
1 at £1 | Wei Lun Wong & Z. Xinying 4.17% Ordinary |
1 at £1 | Wing Chung Tomas Lo & L.p.y. Anna 4.17% Ordinary |
- | OTHER 16.67% - |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (3 weeks, 4 days from now) |
29 September 2023 | Registered office address changed from 11 Bingham Place London W1U 5AY England to 129 Oxford Street London W1D 2HT on 29 September 2023 (1 page) |
---|---|
14 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
27 July 2023 | Appointment of Ms Maaya Sachdev as a director on 25 July 2023 (2 pages) |
23 June 2023 | Termination of appointment of David Dunning as a director on 19 June 2023 (1 page) |
26 May 2023 | Confirmation statement made on 16 May 2023 with updates (6 pages) |
5 October 2022 | Appointment of Mr Joseph Christopher Miller as a director on 3 October 2022 (2 pages) |
28 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
16 September 2022 | Termination of appointment of Erman Mantoet as a director on 16 September 2022 (1 page) |
27 May 2022 | Confirmation statement made on 16 May 2022 with updates (4 pages) |
11 May 2022 | Notification of a person with significant control statement (2 pages) |
11 May 2022 | Cessation of Alie1420 Freehold Limited as a person with significant control on 30 July 2021 (1 page) |
4 November 2021 | Termination of appointment of Marcus Oliver Neale as a director on 30 July 2021 (1 page) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
18 May 2021 | Appointment of David Dunning as a director on 18 May 2021 (2 pages) |
17 May 2021 | Confirmation statement made on 16 May 2021 with updates (4 pages) |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
29 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
7 November 2019 | Withdrawal of a person with significant control statement on 7 November 2019 (2 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
18 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
24 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
18 April 2018 | Appointment of Mr Erman Mantoet as a director on 21 February 2018 (2 pages) |
18 April 2018 | Appointment of Marcus Oliver Neale as a director on 21 February 2018 (2 pages) |
13 April 2018 | Notification of Alie1420 Freehold Limited as a person with significant control on 21 February 2018 (4 pages) |
13 April 2018 | Termination of appointment of Derry Martin Crowley as a director on 21 February 2018 (2 pages) |
29 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 July 2016 | Registered office address changed from C/O Brunsfield 19 South Audley Street London W1K 2NU England to 11 Bingham Place London W1U 5AY on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from C/O Brunsfield 19 South Audley Street London W1K 2NU England to 11 Bingham Place London W1U 5AY on 27 July 2016 (1 page) |
21 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
4 February 2016 | Registered office address changed from C/O Brunsfield Limited 19 South Audley Street London W1K 2NU to C/O Brunsfield 19 South Audley Street London W1K 2NU on 4 February 2016 (1 page) |
4 February 2016 | Registered office address changed from C/O Brunsfield Limited 19 South Audley Street London W1K 2NU to C/O Brunsfield 19 South Audley Street London W1K 2NU on 4 February 2016 (1 page) |
10 November 2015 | Registered office address changed from C/O Braemar Estates Residential Limited Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP to C/O Brunsfield Limited 19 South Audley Street London W1K 2NU on 10 November 2015 (2 pages) |
10 November 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
10 November 2015 | Registered office address changed from C/O Braemar Estates Residential Limited Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP to C/O Brunsfield Limited 19 South Audley Street London W1K 2NU on 10 November 2015 (2 pages) |
10 November 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
16 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
24 September 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 September 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
18 September 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2014 | Registered office address changed from C/O Jeffrey Green Russell Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom on 10 March 2014 (2 pages) |
10 March 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
10 March 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
10 March 2014 | Registered office address changed from C/O Jeffrey Green Russell Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom on 10 March 2014 (2 pages) |
17 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
16 May 2012 | Incorporation (37 pages) |
16 May 2012 | Incorporation (37 pages) |