2nd Floor
London
W1D 5EU
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 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 |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Francisca Mancini 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,537 |
Cash | £44,320 |
Current Liabilities | £142,911 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
30 September 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
---|---|
5 August 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
11 June 2020 | Change of details for Francisca Mancini as a person with significant control on 10 June 2020 (2 pages) |
13 November 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
15 August 2019 | Director's details changed for Francisca Mancini on 12 July 2019 (2 pages) |
13 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
3 July 2018 | Change of details for Francisca Mancini as a person with significant control on 18 June 2018 (2 pages) |
3 July 2018 | Registered office address changed from 17 Grosvenor Square Flat 3 London W1K 6LB to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 3 July 2018 (1 page) |
3 July 2018 | Director's details changed for Francisca Mancini on 18 June 2018 (2 pages) |
6 June 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
14 December 2017 | Director's details changed for Francisca Mancini on 30 November 2017 (2 pages) |
14 December 2017 | Director's details changed for Francisca Mancini on 30 November 2017 (2 pages) |
29 August 2017 | Notification of Francisca Mancini as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
29 August 2017 | Notification of Francisca Mancini as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
28 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
24 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
15 January 2015 | Registered office address changed from Flat 4 68 Wimpole Street London W1G 8AR to 17 Grosvenor Square Flat 3 London W1K 6LB on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from Flat 4 68 Wimpole Street London W1G 8AR to 17 Grosvenor Square Flat 3 London W1K 6LB on 15 January 2015 (1 page) |
9 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
9 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
9 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
3 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
3 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
5 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
5 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
5 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
15 August 2013 | Registered office address changed from 6 Doughty Street London WC1N 2PL United Kingdom on 15 August 2013 (1 page) |
15 August 2013 | Registered office address changed from 68 Wimpole Street London W1G 8AR England on 15 August 2013 (1 page) |
15 August 2013 | Registered office address changed from 68 Wimpole Street London W1G 8AR England on 15 August 2013 (1 page) |
15 August 2013 | Registered office address changed from 6 Doughty Street London WC1N 2PL United Kingdom on 15 August 2013 (1 page) |
23 August 2012 | Appointment of Francisca Mancini as a director (3 pages) |
23 August 2012 | Appointment of Francisca Mancini as a director (3 pages) |
8 August 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
8 August 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
3 August 2012 | Incorporation (36 pages) |
3 August 2012 | Incorporation (36 pages) |