27 Slingsby Place
London
WC2E 9AB
Secretary Name | Mr Rinkle Shah |
---|---|
Status | Closed |
Appointed | 16 August 2012(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (closed 19 January 2021) |
Role | Company Director |
Correspondence Address | Flat 2 Flat 2 27 Slingsby Place London WC2E 9AB |
Director Name | Dayo Aziza Beverly |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 October 2018(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 19 January 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Flat 2 Slingsby Place London WC2E 9AB |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Christopher Robin Akers |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Bedford Street London WC2E 9HA |
Registered Address | Flat 2 Flat 2 27 Slingsby Place London WC2E 9AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
800 at £1 | White & Co Nominees 5.75% Ordinary |
---|---|
- | OTHER 34.08% - |
400 at £1 | Ober Private Clients 2.88% Ordinary |
305 at £1 | Ian Hellens 2.19% Ordinary |
2.5k at £1 | Christopher Robin Akers 18.18% Ordinary |
2.5k at £1 | Gary Smith 18.18% Ordinary |
266 at £1 | Nitin Sethi 1.91% Ordinary |
250 at £1 | Johnathan Hammond 1.80% Ordinary |
216 at £1 | John Laithwaite 1.55% Ordinary |
200 at £1 | Jessica Cornish 1.44% Ordinary |
200 at £1 | John Thomasson 1.44% Ordinary |
200 at £1 | Mark Aldestone 1.44% Ordinary |
200 at £1 | Robert Moryouseff 1.44% Ordinary |
200 at £1 | Sarah Hammond 1.44% Ordinary |
140 at £1 | Anthony Burn 1.01% Ordinary |
140 at £1 | Gillian Burn 1.01% Ordinary |
140 at £1 | Lisa Wasserstein 1.01% Ordinary |
134 at £1 | Subhash Patel 0.96% Ordinary |
120 at £1 | Andrew Kitchen 0.86% Ordinary |
100 at £1 | Andrew Redmond 0.72% Ordinary |
100 at £1 | Ian Langley 0.72% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,997,078 |
Cash | £335 |
Current Liabilities | £73,039 |
Latest Accounts | 29 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 July |
20 February 2014 | Delivered on: 24 February 2014 Persons entitled: Screen Actors Guild-American Federation of Television and Radio Artists Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
19 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2019 | Total exemption full accounts made up to 29 July 2018 (8 pages) |
28 October 2018 | Total exemption full accounts made up to 29 July 2017 (8 pages) |
3 October 2018 | Appointment of Dayo Aziza Beverly as a director on 2 October 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
30 April 2018 | Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page) |
27 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 July 2016 (4 pages) |
24 March 2017 | Registered office address changed from 43 Bedford Street London WC2E 9HA to Flat 2 Flat 2 27 Slingsby Place London London WC2E 9AB on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from 43 Bedford Street London WC2E 9HA to Flat 2 Flat 2 27 Slingsby Place London London WC2E 9AB on 24 March 2017 (1 page) |
28 October 2016 | Total exemption small company accounts made up to 30 July 2015 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 July 2015 (4 pages) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2015 | Total exemption small company accounts made up to 30 July 2014 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 30 July 2014 (4 pages) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2015 | Annual return made up to 10 July 2015 Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 10 July 2015 Statement of capital on 2015-08-27
|
12 August 2015 | Termination of appointment of Christopher Robin Akers as a director on 11 July 2014 (1 page) |
12 August 2015 | Termination of appointment of Christopher Robin Akers as a director on 11 July 2014 (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2015 | Amended total exemption small company accounts made up to 30 July 2013 (5 pages) |
30 May 2015 | Amended total exemption small company accounts made up to 30 July 2013 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 July 2013 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 July 2013 (4 pages) |
31 October 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
31 October 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
10 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
10 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
24 February 2014 | Registration of charge 081363180001 (30 pages) |
24 February 2014 | Registration of charge 081363180001 (30 pages) |
4 November 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
12 September 2013 | Registered office address changed from C/O White & Company (Uk) Limited Blackfriars House Parsonage Manchester M3 2JA England on 12 September 2013 (1 page) |
12 September 2013 | Registered office address changed from C/O White & Company (Uk) Limited Blackfriars House Parsonage Manchester M3 2JA England on 12 September 2013 (1 page) |
12 September 2013 | Registered office address changed from Flitcroft House 1St Floor 114-116 Charing Cross Road London WC2H 0JR United Kingdom on 12 September 2013 (1 page) |
12 September 2013 | Registered office address changed from Flitcroft House 1St Floor 114-116 Charing Cross Road London WC2H 0JR United Kingdom on 12 September 2013 (1 page) |
20 August 2012 | Appointment of Mr Rinkle Shah as a secretary (1 page) |
20 August 2012 | Appointment of Mr Gary Smith as a director (2 pages) |
20 August 2012 | Appointment of Mr Christopher Robin Akers as a director (2 pages) |
20 August 2012 | Appointment of Mr Rinkle Shah as a secretary (1 page) |
20 August 2012 | Appointment of Mr Gary Smith as a director (2 pages) |
20 August 2012 | Registered office address changed from 6Th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from 6Th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 20 August 2012 (1 page) |
20 August 2012 | Appointment of Mr Christopher Robin Akers as a director (2 pages) |
13 July 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
13 July 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 July 2012 | Incorporation (36 pages) |
10 July 2012 | Incorporation (36 pages) |