London
W1H 7PE
Director Name | Mr Mark Neil Steinberg |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2015(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Secretary Name | Mr Nigel William Hubert Lax |
---|---|
Status | Current |
Appointed | 30 September 2015(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Louisa Jane Brooks |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Allsop Llp 33 Wigmore Street London W1U 1BZ |
Director Name | Mr Jonathan Howard Gershinson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(same day as company formation) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Allsop Llp 33 Wigmore Street London W1U 1BZ |
Secretary Name | Louisa Jane Brooks |
---|---|
Status | Resigned |
Appointed | 14 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Allsop Llp 33 Wigmore Street London W1U 1BZ |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | 10 Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jon Gershinson 50.00% Ordinary |
---|---|
1 at £1 | Louisa Brooks 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,873 |
Cash | £3,423 |
Current Liabilities | £82,452 |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 12 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 4 weeks from now) |
15 December 2023 | Total exemption full accounts made up to 24 March 2023 (9 pages) |
---|---|
12 June 2023 | Confirmation statement made on 12 June 2023 with updates (5 pages) |
6 December 2022 | Total exemption full accounts made up to 24 March 2022 (9 pages) |
1 August 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 24 March 2021 (10 pages) |
7 July 2021 | Confirmation statement made on 14 June 2021 with updates (4 pages) |
8 March 2021 | Total exemption full accounts made up to 24 March 2020 (9 pages) |
19 June 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
24 January 2020 | Total exemption full accounts made up to 24 March 2019 (8 pages) |
4 November 2019 | Previous accounting period shortened from 29 June 2019 to 24 March 2019 (1 page) |
27 June 2019 | Total exemption full accounts made up to 29 June 2018 (8 pages) |
25 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
28 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
15 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
26 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
21 July 2017 | Notification of Bap Loanco Limited as a person with significant control on 6 April 2016 (1 page) |
21 July 2017 | Notification of Bap Loanco Limited as a person with significant control on 6 April 2016 (1 page) |
31 March 2017 | Unaudited abridged accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Unaudited abridged accounts made up to 30 June 2016 (8 pages) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-09-23
|
23 September 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-09-23
|
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 January 2016 | Termination of appointment of Jonathan Howard Gershinson as a director on 30 September 2015 (1 page) |
28 January 2016 | Appointment of Mr Mark Neil Steinberg as a director on 30 September 2015 (2 pages) |
28 January 2016 | Termination of appointment of Louisa Jane Brooks as a director on 30 September 2015 (1 page) |
28 January 2016 | Termination of appointment of Louisa Jane Brooks as a secretary on 30 September 2015 (1 page) |
28 January 2016 | Appointment of Mr Nigel William Hubert Lax as a secretary on 30 September 2015 (2 pages) |
28 January 2016 | Appointment of Mr Mark Neil Steinberg as a director on 30 September 2015 (2 pages) |
28 January 2016 | Appointment of Mr Nigel William Hubert Lax as a director on 30 September 2015 (2 pages) |
28 January 2016 | Termination of appointment of Louisa Jane Brooks as a director on 30 September 2015 (1 page) |
28 January 2016 | Registered office address changed from C/O Allsop Llp 33 Wigmore Street London W1U 1BZ to 10 Upper Berkeley Street London W1H 7PE on 28 January 2016 (1 page) |
28 January 2016 | Registered office address changed from C/O Allsop Llp 33 Wigmore Street London W1U 1BZ to 10 Upper Berkeley Street London W1H 7PE on 28 January 2016 (1 page) |
28 January 2016 | Appointment of Mr Nigel William Hubert Lax as a director on 30 September 2015 (2 pages) |
28 January 2016 | Termination of appointment of Jonathan Howard Gershinson as a director on 30 September 2015 (1 page) |
28 January 2016 | Termination of appointment of Louisa Jane Brooks as a secretary on 30 September 2015 (1 page) |
28 January 2016 | Appointment of Mr Nigel William Hubert Lax as a secretary on 30 September 2015 (2 pages) |
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
9 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
9 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 3 July 2013 (2 pages) |
3 July 2013 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 3 July 2013 (2 pages) |
3 July 2013 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 3 July 2013 (2 pages) |
19 June 2012 | Appointment of Jon Howard Gershinson as a director (2 pages) |
19 June 2012 | Appointment of Jon Howard Gershinson as a director (2 pages) |
19 June 2012 | Appointment of Louisa Jane Brooks as a secretary (2 pages) |
19 June 2012 | Company name changed law 2489 LIMITED\certificate issued on 19/06/12
|
19 June 2012 | Company name changed law 2489 LIMITED\certificate issued on 19/06/12
|
19 June 2012 | Appointment of Louisa Jane Brooks as a director (2 pages) |
19 June 2012 | Appointment of Louisa Jane Brooks as a secretary (2 pages) |
19 June 2012 | Appointment of Louisa Jane Brooks as a director (2 pages) |
18 June 2012 | Termination of appointment of Richard Bursby as a director (1 page) |
18 June 2012 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
18 June 2012 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
18 June 2012 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
18 June 2012 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
18 June 2012 | Termination of appointment of Richard Bursby as a director (1 page) |
18 June 2012 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
18 June 2012 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
14 June 2012 | Incorporation (53 pages) |
14 June 2012 | Incorporation (53 pages) |