13 Ramsgate Street
London
E8 2FD
Director Name | Mr Leonard Joseph O'Brien |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 December 2020(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | C/O Stephane Jacques Tecafin, Avenue Krieg 7 Cp 6387 1211 Geneva 6 Switzerland |
Director Name | Ashington Properties Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 December 2020(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | 2nd Floor East Wing, Trafalgar Court Admiral Park St Peter Port GY1 3EL |
Director Name | Russell-Bedford Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 December 2020(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mr Christopher Leslie Hill |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4, Syon Gate Way Brentford Middlesex TW8 9DD |
Director Name | Mr Robert Michael Randall |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4, Syon Gate Way Brentford Middlesex TW8 9DD |
Director Name | Mr Michael Alastair Spink |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 4, Syon Gate Way Brentford Middlesex TW8 9DD |
Registered Address | 40 Queen Anne Street London W1G 9EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 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 from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
4 October 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
19 July 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
19 July 2023 | Termination of appointment of Russell-Bedford Limited as a director on 22 May 2023 (1 page) |
14 March 2023 | Micro company accounts made up to 31 December 2021 (5 pages) |
25 July 2022 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
30 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
6 May 2022 | Termination of appointment of Leonard Joseph O'brien as a director on 6 May 2022 (1 page) |
28 April 2022 | Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
28 October 2021 | Appointment of Mr. Steven David Pearlman as a director on 27 October 2021 (2 pages) |
27 October 2021 | Termination of appointment of Lalia Capital, Llc (Attn Steven Pearlman) as a director on 27 October 2021 (1 page) |
26 October 2021 | Appointment of Lalia Capital, Llc (Attn Steven Pearlman) as a director on 20 October 2021 (2 pages) |
6 July 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
21 December 2020 | Appointment of Mr Leonard Joseph O'brien as a director on 21 December 2020 (2 pages) |
21 December 2020 | Termination of appointment of Robert Michael Randall as a director on 21 December 2020 (1 page) |
21 December 2020 | Termination of appointment of Christopher Leslie Hill as a director on 21 December 2020 (1 page) |
21 December 2020 | Appointment of Ashington Properties Limited as a director on 21 December 2020 (2 pages) |
21 December 2020 | Notification of a person with significant control statement (2 pages) |
21 December 2020 | Cessation of Robert Michael Randall as a person with significant control on 21 December 2020 (1 page) |
21 December 2020 | Appointment of Mr Mehmet Ali Erdogan as a director on 21 December 2020 (2 pages) |
21 December 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
21 December 2020 | Cessation of Christopher Leslie Hill as a person with significant control on 21 December 2020 (1 page) |
21 December 2020 | Appointment of Russell-Bedford Limited as a director on 21 December 2020 (2 pages) |
21 December 2020 | Cessation of Michael Alastair Spink as a person with significant control on 21 December 2020 (1 page) |
21 December 2020 | Termination of appointment of Michael Alastair Spink as a director on 21 December 2020 (1 page) |
15 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
5 September 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
21 May 2018 | Director's details changed for Mr Michael Alastair Spink on 21 May 2018 (2 pages) |
21 May 2018 | Director's details changed for Mr Robert Michael Randall on 21 May 2018 (2 pages) |
21 May 2018 | Director's details changed for Mr Christopher Leslie Hill on 21 May 2018 (2 pages) |
21 May 2018 | Change of details for Mr Christopher Leslie Hill as a person with significant control on 21 May 2018 (2 pages) |
21 May 2018 | Change of details for Mr Robert Michael Randall as a person with significant control on 21 May 2018 (2 pages) |
21 May 2018 | Change of details for Mr Michael Alastair Spink as a person with significant control on 21 May 2018 (2 pages) |
18 October 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
18 October 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
21 August 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
21 August 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
14 June 2016 | Annual return made up to 1 June 2016 no member list (4 pages) |
14 June 2016 | Annual return made up to 1 June 2016 no member list (4 pages) |
15 January 2016 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
15 January 2016 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
22 July 2015 | Annual return made up to 10 July 2015 no member list (4 pages) |
22 July 2015 | Annual return made up to 10 July 2015 no member list (4 pages) |
17 July 2014 | Annual return made up to 10 July 2014 no member list (4 pages) |
17 July 2014 | Annual return made up to 10 July 2014 no member list (4 pages) |
20 May 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
20 May 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
26 March 2014 | Current accounting period shortened from 31 July 2014 to 30 April 2014 (1 page) |
26 March 2014 | Current accounting period shortened from 31 July 2014 to 30 April 2014 (1 page) |
26 March 2014 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
26 March 2014 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
30 July 2013 | Annual return made up to 10 July 2013 no member list (4 pages) |
30 July 2013 | Annual return made up to 10 July 2013 no member list (4 pages) |
29 July 2013 | Director's details changed for Mr Robert Michael Randall on 10 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Christopher Leslie Hill on 10 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Christopher Leslie Hill on 10 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Michael Alastair Spink on 10 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Robert Michael Randall on 10 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Michael Alastair Spink on 10 July 2013 (2 pages) |
10 July 2012 | Incorporation (34 pages) |
10 July 2012 | Incorporation (34 pages) |