London
SW1H 9AA
Director Name | Mr Roger Cheston Clifton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Savile Row London W1S 2ET |
Secretary Name | Mr Roger Cheston Clifton |
---|---|
Status | Resigned |
Appointed | 06 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Savile Row London W1S 2ET |
Registered Address | 2 Queen Annes Gate London SW1H 9AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 4 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
10 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
4 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
8 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
8 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
28 November 2018 | Amended accounts for a small company made up to 31 December 2017 (18 pages) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
12 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
8 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
8 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
28 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 July 2015 (20 pages) |
28 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 July 2015 (20 pages) |
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
16 July 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
16 July 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
25 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
25 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
4 February 2015 | Company name changed res shelfco LIMITED\certificate issued on 04/02/15
|
4 February 2015 | Company name changed res shelfco LIMITED\certificate issued on 04/02/15
|
16 September 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
19 June 2014 | Registered office address changed from 23 Savile Row London W1S 2ET United Kingdom on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from , 23 Savile Row, London, W1S 2ET, United Kingdom on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from , 23 Savile Row, London, W1S 2ET, United Kingdom on 19 June 2014 (1 page) |
21 February 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
21 February 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
17 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
28 January 2013 | Termination of appointment of Roger Clifton as a director (1 page) |
28 January 2013 | Appointment of Mr Clive Adam Cowdery as a director (2 pages) |
28 January 2013 | Termination of appointment of Roger Clifton as a secretary (1 page) |
28 January 2013 | Termination of appointment of Roger Clifton as a secretary (1 page) |
28 January 2013 | Appointment of Mr Clive Adam Cowdery as a director (2 pages) |
28 January 2013 | Termination of appointment of Roger Clifton as a director (1 page) |
6 July 2012 | Incorporation
|
6 July 2012 | Incorporation
|
6 July 2012 | Incorporation
|