Mayfair
London
W1K 5HD
Director Name | Mr David James Blackwood |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 15 February 2016) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 66 New Bond Street New Bond Street London W1S 1RW |
Director Name | Mr Anthony Finnigan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 15 February 2016) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 66 New Bond Street New Bond Street London W1S 1RW |
Website | www.propertybelarus.com |
---|
Registered Address | 22 Gilbert Street Mayfair London W1K 5HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
33 at £0.01 | Anthony Finnigan 33.00% Ordinary |
---|---|
33 at £0.01 | David Blackwood 33.00% Ordinary |
33 at £0.01 | Tim Mcintosh 33.00% Ordinary |
- | OTHER 1.00% - |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
23 January 2021 | Registered office address changed from 11 Welbeck Street London W1G 9XY England to Lansdowne House 57 Berkeley Square London W1J 6ER on 23 January 2021 (1 page) |
---|---|
23 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
28 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
28 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
4 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
4 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
23 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
23 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
30 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
30 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
29 February 2016 | Termination of appointment of David James Blackwood as a director on 15 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Anthony Finnigan as a director on 15 February 2016 (1 page) |
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Termination of appointment of David James Blackwood as a director on 15 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Anthony Finnigan as a director on 15 February 2016 (1 page) |
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
15 February 2016 | Registered office address changed from 66 New Bond Street New Bond Street London W1S 1RW to 11 Welbeck Street London W1G 9XY on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from 66 New Bond Street New Bond Street London W1S 1RW to 11 Welbeck Street London W1G 9XY on 15 February 2016 (1 page) |
15 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
15 February 2016 | Termination of appointment of Anthony Finnigan as a director on 15 February 2016 (1 page) |
15 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
15 February 2016 | Termination of appointment of David James Blackwood as a director on 15 February 2016 (1 page) |
15 February 2016 | Termination of appointment of Anthony Finnigan as a director on 15 February 2016 (1 page) |
15 February 2016 | Termination of appointment of David James Blackwood as a director on 15 February 2016 (1 page) |
16 February 2015 | Appointment of Mr Anthony Finnigan as a director on 10 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr David James Blackwood as a director on 10 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr David James Blackwood as a director on 10 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Anthony Finnigan as a director on 10 February 2015 (2 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
26 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
26 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
20 January 2014 | Registered office address changed from Waterfront House New Brunswick Street Wakefield West Yorkshire WF1 5QW on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from Waterfront House New Brunswick Street Wakefield West Yorkshire WF1 5QW on 20 January 2014 (1 page) |
27 December 2013 | Registered office address changed from 66 New Bond Street Mayfair London W1S 1RW on 27 December 2013 (2 pages) |
27 December 2013 | Registered office address changed from 66 New Bond Street Mayfair London W1S 1RW on 27 December 2013 (2 pages) |
24 December 2013 | Registered office address changed from 66 New Bond Street Mayfair London W1S 1RW on 24 December 2013 (2 pages) |
24 December 2013 | Registered office address changed from 66 New Bond Street Mayfair London W1S 1RW on 24 December 2013 (2 pages) |
21 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
19 December 2013 | Registered office address changed from 19-20 Grosvenor Street London W1K 4QH United Kingdom on 19 December 2013 (2 pages) |
19 December 2013 | Registered office address changed from 19-20 Grosvenor Street London W1K 4QH United Kingdom on 19 December 2013 (2 pages) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2012 | Incorporation
|
24 May 2012 | Incorporation
|