London
W1W 5NG
Director Name | John Cornelius Murphy |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 July 2014(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Listed Hall 50 Bolsover Street London W1W 5NG |
Secretary Name | Shaun Doherty |
---|---|
Status | Resigned |
Appointed | 08 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 10 Weymouth Street London W1W 5BX |
Website | w1developments.com |
---|
Registered Address | The Listed Hall 50 Bolsover Street London W1W 5NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Christopher Murray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,394 |
Cash | £26,201 |
Current Liabilities | £23,205 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 3 August 2023 (9 months ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
9 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
22 March 2023 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
13 March 2023 | Registered office address changed from , 5 Beech Close, Stanwell, Staines upon Thames, TW19 7UQ to The Listed Hall 50 Bolsover Street London W1W 5NG on 13 March 2023 (1 page) |
8 March 2023 | Registered office address changed from , the Listed Hall 50 Bolsover Street, London, W1W 5NG, England to The Listed Hall 50 Bolsover Street London W1W 5NG on 8 March 2023 (1 page) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
18 January 2022 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
17 September 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
5 August 2021 | Total exemption full accounts made up to 28 February 2020 (6 pages) |
16 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2021 | Compulsory strike-off action has been suspended (1 page) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
21 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2020 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
25 April 2019 | Change of details for Concord London Developments Limited as a person with significant control on 5 March 2019 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
20 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | Registered office address changed from , C/O Brecher, 4th Floor 64 North Row, London, W1K 7DA to The Listed Hall 50 Bolsover Street London W1W 5NG on 5 March 2019 (1 page) |
5 March 2019 | Registered office address changed from C/O Brecher 4th Floor 64 North Row London W1K 7DA to The Listed Hall 50 Bolsover Street London W1W 5NG on 5 March 2019 (1 page) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2018 | Confirmation statement made on 3 August 2018 with updates (4 pages) |
11 January 2018 | Notification of Concord London Developments Limited as a person with significant control on 13 December 2017 (2 pages) |
11 January 2018 | Notification of Concord London Developments Limited as a person with significant control on 13 December 2017 (2 pages) |
11 January 2018 | Cessation of Christopher Murray as a person with significant control on 13 December 2017 (1 page) |
11 January 2018 | Cessation of Christopher Murray as a person with significant control on 13 December 2017 (1 page) |
28 December 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
28 December 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
11 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
2 March 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
7 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
6 June 2015 | Previous accounting period extended from 31 August 2014 to 28 February 2015 (3 pages) |
6 June 2015 | Previous accounting period extended from 31 August 2014 to 28 February 2015 (3 pages) |
2 September 2014 | Annual return made up to 8 August 2014 Statement of capital on 2014-09-02
|
2 September 2014 | Appointment of John Cornelius Murphy as a director on 24 July 2014 (3 pages) |
2 September 2014 | Resolutions
|
2 September 2014 | Annual return made up to 8 August 2014 Statement of capital on 2014-09-02
|
2 September 2014 | Appointment of John Cornelius Murphy as a director on 24 July 2014 (3 pages) |
2 September 2014 | Annual return made up to 8 August 2014 Statement of capital on 2014-09-02
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
13 May 2014 | Termination of appointment of Shaun Doherty as a secretary (2 pages) |
13 May 2014 | Termination of appointment of Shaun Doherty as a secretary (2 pages) |
27 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
7 August 2013 | Registered office address changed from C/O Brecher 4Th Floor 64 North Row London Greater London W1K 7LL on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from C/O Brecher 4Th Floor 64 North Row London Greater London W1K 7LL on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from C/O Brecher 4Th Floor 64 North Row London Greater London W1K 7LL on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from , C/O Brecher, 4th Floor 64 North Row, London, Greater London, W1K 7LL on 7 August 2013 (2 pages) |
3 December 2012 | Registered office address changed from C/O Brecher Solicitors Heron Place 3 George Street London W1U 3QG United Kingdom on 3 December 2012 (2 pages) |
3 December 2012 | Registered office address changed from C/O Brecher Solicitors Heron Place 3 George Street London W1U 3QG United Kingdom on 3 December 2012 (2 pages) |
3 December 2012 | Registered office address changed from , C/O Brecher Solicitors Heron Place, 3 George Street, London, W1U 3QG, United Kingdom on 3 December 2012 (2 pages) |
3 December 2012 | Registered office address changed from C/O Brecher Solicitors Heron Place 3 George Street London W1U 3QG United Kingdom on 3 December 2012 (2 pages) |
8 August 2012 | Incorporation (44 pages) |
8 August 2012 | Incorporation (44 pages) |