17 Gresse Street
London
W1T 1QL
Director Name | Ms Anne Garefino |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Matthew Stone |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Trey Parker |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Scott Rudin |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Ms Sonia Anne Primrose Friedman |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Secretary Name | AP Partnership Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Correspondence Address | 44a Floral Street London WC2E 9DA |
Registered Address | 7 Savoy Court London WC2R 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£6,450 |
Cash | £5,055,896 |
Current Liabilities | £7,528,486 |
Latest Accounts | 1 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (3 months, 1 week from now) |
8 January 2013 | Delivered on: 12 January 2013 Persons entitled: Coutts & Company Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 6191339 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|
27 October 2023 | Change of details for Quorum of the Twelve as a person with significant control on 26 October 2023 (2 pages) |
---|---|
26 October 2023 | Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 7 Savoy Court London WC2R 0EX on 26 October 2023 (1 page) |
27 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
1 June 2023 | Director's details changed for Ms Sonia Anne Primrose Freedman on 10 May 2023 (2 pages) |
1 June 2023 | Accounts for a small company made up to 1 January 2023 (13 pages) |
16 August 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
4 August 2022 | Change of details for Quorum of the Twelve as a person with significant control on 2 January 2018 (2 pages) |
13 May 2022 | Total exemption full accounts made up to 2 January 2022 (14 pages) |
23 September 2021 | Full accounts made up to 27 December 2020 (28 pages) |
4 August 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
24 August 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
22 May 2020 | Full accounts made up to 29 December 2019 (27 pages) |
2 January 2020 | Change of details for Quorum of the Twelve as a person with significant control on 9 September 2019 (2 pages) |
2 October 2019 | Registered office address changed from C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL England to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 2 October 2019 (1 page) |
9 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
1 May 2019 | Full accounts made up to 30 December 2018 (26 pages) |
29 August 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
10 July 2018 | Director's details changed for Trey Parker on 10 July 2018 (2 pages) |
10 July 2018 | Director's details changed for Ms Anne Garefino on 10 July 2018 (2 pages) |
10 July 2018 | Director's details changed for Scott Rudin on 10 July 2018 (2 pages) |
10 July 2018 | Director's details changed for Matthew Stone on 10 July 2018 (2 pages) |
21 May 2018 | Termination of appointment of Ap Partnership Services Limited as a secretary on 31 May 2017 (1 page) |
21 May 2018 | Termination of appointment of Ap Partnership Services Limited as a secretary on 31 May 2017 (1 page) |
1 May 2018 | Full accounts made up to 31 December 2017 (25 pages) |
23 January 2018 | Notification of Quorum of the Twelve as a person with significant control on 2 January 2018 (4 pages) |
23 January 2018 | Withdrawal of a person with significant control statement on 23 January 2018 (3 pages) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
14 September 2017 | Notification of a person with significant control statement (2 pages) |
14 September 2017 | Notification of a person with significant control statement (2 pages) |
14 September 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2017 | Registered office address changed from Charlotte Building 17 Gresse Street London W1T 1QL England to C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from Charlotte Building 17 Gresse Street London W1T 1QL England to C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL on 26 June 2017 (1 page) |
8 June 2017 | Registered office address changed from 44a Floral Street London WC2E 9DA to Charlotte Building 17 Gresse Street London W1T 1QL on 8 June 2017 (1 page) |
8 June 2017 | Registered office address changed from 44a Floral Street London WC2E 9DA to Charlotte Building 17 Gresse Street London W1T 1QL on 8 June 2017 (1 page) |
24 April 2017 | Full accounts made up to 31 December 2016 (24 pages) |
24 April 2017 | Full accounts made up to 31 December 2016 (24 pages) |
27 September 2016 | Accounts for a medium company made up to 26 December 2015 (18 pages) |
27 September 2016 | Accounts for a medium company made up to 26 December 2015 (18 pages) |
1 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
17 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
15 April 2015 | Accounts for a medium company made up to 27 December 2014 (18 pages) |
15 April 2015 | Accounts for a medium company made up to 27 December 2014 (18 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
27 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
12 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (7 pages) |
12 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
5 February 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 November 2012 | Appointment of Ms Sonia Anne Primrose Freedman as a director (2 pages) |
23 November 2012 | Appointment of Ms Sonia Anne Primrose Freedman as a director (2 pages) |
22 June 2012 | Incorporation
|
22 June 2012 | Incorporation
|