Haymarket
London
WC2H 7DQ
Director Name | Dennis Keech (Obe) |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street Haymarket London WC2H 7DQ |
Director Name | Andrew Keith Burnell |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street Haymarket London WC2H 7DQ |
Registered Address | 10 Orange Street Haymarket London WC2H 7DQ |
---|---|
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 |
1.2k at £1 | Andrew Keith Burnell 40.00% Ordinary |
---|---|
1.2k at £1 | Benjamin Bidnell 40.00% Ordinary |
300 at £1 | Dennis Keech Obe 10.00% Ordinary |
300 at £1 | Russell Thomas Carmedy 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,865 |
Cash | £20 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 December 2017 | Withdrawal of a person with significant control statement on 12 December 2017 (2 pages) |
---|---|
12 December 2017 | Withdrawal of a person with significant control statement on 12 December 2017 (2 pages) |
12 December 2017 | Withdrawal of a person with significant control statement on 12 December 2017 (2 pages) |
12 December 2017 | Withdrawal of a person with significant control statement on 12 December 2017 (2 pages) |
11 December 2017 | Notification of Benjamin Bidnell as a person with significant control on 6 April 2016 (2 pages) |
11 December 2017 | Notification of Paul Burnell as a person with significant control on 31 January 2017 (2 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
30 June 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
1 February 2017 | Termination of appointment of Andrew Keith Burnell as a director on 31 January 2017 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
1 June 2016 | Director's details changed for Mr Benjamin Bidnell on 31 May 2016 (2 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
25 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
30 January 2014 | Director's details changed for Mr Benjamin Bidnell on 30 January 2014 (2 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 December 2013 | Statement of capital following an allotment of shares on 17 December 2013
|
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Resolutions
|
11 June 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
11 June 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
6 June 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
6 June 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
1 February 2013 | Termination of appointment of Dennis Keech (Obe) as a director (1 page) |
17 December 2012 | Incorporation (37 pages) |