Onslow Crescent Westminster
London
SW7 3JQ
Director Name | Mr John Lihou Robertson |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 13 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 Tarnbrook Court 9 Holbein Place Westminster London SW1W 8NR |
Director Name | Miss Gillian Margaret Anderson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Beauchamp Place London SW3 1NU |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 September 2016(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Secretary Name | John Matthew Stephenson |
---|---|
Status | Resigned |
Appointed | 13 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL |
Director Name | Mrs Harriet Jane Spencer Everett |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 November 2015) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 54 Beauchamp Place London SW3 1NY |
Registered Address | One Bartholomew Close London EC1A 7BL |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 22 August 2023 (7 months ago) |
---|---|
Next Return Due | 5 September 2024 (5 months, 2 weeks from now) |
6 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
5 December 2023 | Confirmation statement made on 22 August 2023 with updates (5 pages) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2023 | Appointment of Anthony Robert Lord Rockley as a director on 31 May 2023 (2 pages) |
15 June 2023 | Appointment of Christopher John Hasson as a director on 31 May 2023 (2 pages) |
15 December 2022 | Accounts for a dormant company made up to 30 September 2022 (5 pages) |
22 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
17 November 2021 | Accounts for a dormant company made up to 30 September 2021 (5 pages) |
21 September 2021 | Confirmation statement made on 8 September 2021 with updates (4 pages) |
24 May 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
30 November 2020 | Secretary's details changed for Broadway Secretaries Limited on 10 June 2020 (1 page) |
16 October 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
25 June 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
17 June 2020 | Registered office address changed from 1 Bartholomew Close London EC1A 7BL United Kingdom to One Bartholomew Close London EC1A 7BL on 17 June 2020 (1 page) |
10 June 2020 | Registered office address changed from 50 Broadway London SW1H 0BL to 1 Bartholomew Close London EC1A 7BL on 10 June 2020 (1 page) |
12 September 2019 | Withdrawal of a person with significant control statement on 12 September 2019 (2 pages) |
12 September 2019 | Notification of Peerman Investments Limited as a person with significant control on 1 February 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 8 September 2019 with updates (4 pages) |
25 April 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
3 January 2019 | Appointment of Miss Gillian Margaret Anderson as a director on 1 June 2016 (2 pages) |
11 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
9 April 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
14 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
14 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
2 May 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
2 May 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
8 September 2016 | Termination of appointment of John Matthew Stephenson as a secretary on 5 September 2016 (1 page) |
8 September 2016 | Appointment of Broadway Secretaries Limited as a secretary on 5 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of John Matthew Stephenson as a secretary on 5 September 2016 (1 page) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
8 September 2016 | Appointment of Broadway Secretaries Limited as a secretary on 5 September 2016 (2 pages) |
26 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
26 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
3 December 2015 | Termination of appointment of Harriet Jane Spencer Everett as a director on 16 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Harriet Jane Spencer Everett as a director on 16 November 2015 (1 page) |
5 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
2 October 2015 | Statement of capital following an allotment of shares on 11 December 2014
|
2 October 2015 | Statement of capital following an allotment of shares on 11 December 2014
|
14 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
14 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
2 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
2 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
10 February 2014 | Appointment of Harriet Everett as a director (3 pages) |
10 February 2014 | Appointment of Harriet Everett as a director (3 pages) |
10 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
13 September 2012 | Incorporation (42 pages) |
13 September 2012 | Incorporation (42 pages) |