314-322 Regent Street
London
W1B 3BD
Secretary Name | DGC Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2014(2 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 September 2020) |
Correspondence Address | 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £0.01 | Calypso Development 58.00% Ordinary |
---|---|
362 at £0.01 | Flora Bv 21.00% Ordinary |
362 at £0.01 | St James Luxembourg Sa 21.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £885,921 |
Cash | £285 |
Current Liabilities | £4,977,706 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
4 January 2024 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
8 November 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
30 December 2022 | Accounts for a dormant company made up to 31 December 2021 (14 pages) |
12 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
12 October 2022 | Registered office address changed from 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England to 50 Seymour Street London W1H 7JG on 12 October 2022 (1 page) |
28 October 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
12 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
22 October 2020 | Confirmation statement made on 9 October 2020 with updates (4 pages) |
8 October 2020 | Termination of appointment of Dgc Nominee Secretaries Ltd as a secretary on 1 September 2020 (1 page) |
19 August 2020 | Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 19 August 2020 (1 page) |
17 April 2020 | Resolutions
|
30 December 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
6 November 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
12 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
12 October 2018 | Secretary's details changed for Dgc Nominee Secretaries Ltd on 12 October 2018 (1 page) |
12 October 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
12 October 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
17 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 September 2016 | Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 (1 page) |
6 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 February 2015 | Amended total exemption full accounts made up to 31 December 2013 (10 pages) |
5 February 2015 | Amended total exemption full accounts made up to 31 December 2013 (10 pages) |
24 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 October 2014 (16 pages) |
24 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 October 2014 (16 pages) |
24 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 October 2014 (16 pages) |
17 October 2014 | Statement of capital following an allotment of shares on 16 October 2014
|
17 October 2014 | Statement of capital following an allotment of shares on 16 October 2014
|
16 October 2014 | Appointment of Dgc Nominee Secretaries Ltd as a secretary on 16 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Laurent Morel Ruymen on 16 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Laurent Morel Ruymen on 16 October 2014 (2 pages) |
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Appointment of Dgc Nominee Secretaries Ltd as a secretary on 16 October 2014 (2 pages) |
16 October 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW to Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW to Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD on 16 October 2014 (1 page) |
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
13 October 2014 | Director's details changed for Mr Laurent Morel Ruymen on 1 October 2014 (2 pages) |
13 October 2014 | Director's details changed for Mr Laurent Morel Ruymen on 1 October 2014 (2 pages) |
13 October 2014 | Director's details changed for Mr Laurent Morel Ruymen on 1 October 2014 (2 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 January 2014 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
31 October 2013 | Second filing of SH01 previously delivered to Companies House
|
31 October 2013 | Second filing of SH01 previously delivered to Companies House
|
4 January 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
4 January 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
4 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
4 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
9 October 2012 | Incorporation
|
9 October 2012 | Incorporation
|