PO Box 64014
Paphos
8071
Director Name | Stewart Leech Qc |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2012(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 11 Cromwell Place London SW7 2JN |
Director Name | Alexander Luke Rhodes |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 5 10 Southwell Gardens London SW7 4SB |
Director Name | Boris Laurent Stephane Zaitra |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 July 2012(same day as company formation) |
Role | Head Of M&A |
Country of Residence | Switzerland |
Correspondence Address | 15 Kapellenstrasse Basel 4052 |
Director Name | Dr Dhanna Lal Sardiwal |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2014(1 year, 8 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willmott House 12 Blacks Road London W6 9EU |
Secretary Name | Bishop & Sewell Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2012(same day as company formation) |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
Registered Address | Willmott House 12 Blacks Road London W6 9EU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Alexander Rhodes 25.00% Ordinary |
---|---|
1 at £1 | Boris Stephane 25.00% Ordinary |
1 at £1 | George Eyton-jones 25.00% Ordinary |
1 at £1 | Stewart Leech Qc 25.00% Ordinary |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
7 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Confirmation statement made on 31 July 2023 with updates (5 pages) |
9 May 2023 | Termination of appointment of George Eyton-Jones as a director on 16 December 2022 (1 page) |
27 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
1 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
12 November 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
3 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
27 November 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
5 December 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
29 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
30 April 2018 | Statement of capital following an allotment of shares on 5 March 2018
|
13 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
18 October 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
18 October 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
19 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
27 October 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
27 October 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
24 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
6 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
6 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
23 September 2014 | Registered office address changed from 59-60 Russell Square London WC1B 4HP to Willmott House 12 Blacks Road London W6 9EU on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from 59-60 Russell Square London WC1B 4HP to Willmott House 12 Blacks Road London W6 9EU on 23 September 2014 (1 page) |
12 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders (7 pages) |
12 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders (7 pages) |
9 July 2014 | Director's details changed for Boris Stephane on 9 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Boris Stephane on 9 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Boris Stephane on 9 July 2014 (2 pages) |
10 June 2014 | Appointment of Dr Dhanna Lal Sardiwal as a director (2 pages) |
10 June 2014 | Appointment of Dr Dhanna Lal Sardiwal as a director (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
10 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary (1 page) |
10 September 2013 | Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary (1 page) |
21 August 2013 | Change of name notice (2 pages) |
21 August 2013 | Company name changed 11 southwell gardens freehold LIMITED\certificate issued on 21/08/13
|
21 August 2013 | Change of name notice (2 pages) |
21 August 2013 | Company name changed 11 southwell gardens freehold LIMITED\certificate issued on 21/08/13
|
31 July 2012 | Incorporation (22 pages) |
31 July 2012 | Incorporation (22 pages) |