2nd Floor
London
W1C 1BF
Director Name | Kerry Shaeffner |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Schindlers (Uk) Limited 94-96 Wigmore Street London W1U 3RF |
Registered Address | 16 Stratford Place 2nd Floor London W1C 1BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
28 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
---|---|
20 November 2020 | Micro company accounts made up to 31 January 2020 (8 pages) |
29 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
22 January 2020 | Registered office address changed from 7 Stratford Place C/O Schindlers (Uk) Ltd London W1C 1AY England to 16 Stratford Place 2nd Floor London W1C 1BF on 22 January 2020 (1 page) |
23 September 2019 | Registered office address changed from C/O C/O Schindlers 94-96 Wigmore Street London W1U 3RF to 7 Stratford Place C/O Schindlers (Uk) Ltd London W1C 1AY on 23 September 2019 (1 page) |
23 September 2019 | Registered office address changed from 7 Stratford Place C/O Schindlers (Uk) Ltd London W1C 1AY England to 7 Stratford Place C/O Schindlers (Uk) Ltd London W1C 1AY on 23 September 2019 (1 page) |
14 June 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
18 January 2019 | Cessation of Labyrinth Nominees Limited as a person with significant control on 7 April 2016 (1 page) |
18 January 2019 | Notification of Mandy Feldman as a person with significant control on 6 April 2016 (2 pages) |
18 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
17 July 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
29 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
10 April 2017 | Director's details changed for Ms Mandy Feldman on 7 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Ms Mandy Feldman on 7 April 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
21 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
2 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
20 January 2014 | Registered office address changed from 94-96 Wigmore Street London W1U 3RF England on 20 January 2014 (1 page) |
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Registered office address changed from 94-96 Wigmore Street London W1U 3RF England on 20 January 2014 (1 page) |
21 March 2013 | Termination of appointment of Kerry Shaeffner as a director (1 page) |
21 March 2013 | Appointment of Ms Mandy Feldman as a director (2 pages) |
21 March 2013 | Appointment of Ms Mandy Feldman as a director (2 pages) |
21 March 2013 | Termination of appointment of Kerry Shaeffner as a director (1 page) |
16 January 2013 | Incorporation (36 pages) |
16 January 2013 | Incorporation (36 pages) |