London
SW1P 3JT
Secretary Name | Gordon Dadds Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2013(same day as company formation) |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Secretary Name | INCE Gd Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2017(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 July 2023) |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8QN |
Secretary Name | INCE & Co Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2023(10 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 September 2023) |
Correspondence Address | 4th Floor 40 Gracechurch Street London EC3V 0BT |
Registered Address | 1 The Sanctuary The Sanctuary London SW1P 3JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Vanthan Huot 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
7 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
20 November 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
31 October 2023 | Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to 1 the Sanctuary the Sanctuary London SW1P 3JT on 31 October 2023 (1 page) |
30 September 2023 | Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 29 September 2023 (1 page) |
31 August 2023 | Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 31 August 2023 (1 page) |
30 August 2023 | Secretary's details changed for Ince & Co Corporate Services Limited on 30 August 2023 (1 page) |
10 July 2023 | Appointment of Ince & Co Corporate Services Limited as a secretary on 10 July 2023 (2 pages) |
10 July 2023 | Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 10 July 2023 (1 page) |
10 July 2023 | Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 10 July 2023 (1 page) |
7 March 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
8 November 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
16 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
8 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
17 August 2020 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 17 August 2020 (1 page) |
5 August 2020 | Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 (1 page) |
4 March 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
6 February 2019 | Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 February 2019 (1 page) |
1 February 2019 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page) |
18 December 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 1 February 2018 with updates (5 pages) |
14 November 2017 | Registered office address changed from Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 14 November 2017 (1 page) |
14 November 2017 | Registered office address changed from Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 14 November 2017 (1 page) |
31 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
31 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
4 May 2017 | Registered office address changed from Gordon Dadds Llp 6 Agar Street London WC2N 4HN United Kingdom to Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 4 May 2017 (1 page) |
4 May 2017 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 3 May 2017 (2 pages) |
4 May 2017 | Registered office address changed from Gordon Dadds Llp 6 Agar Street London WC2N 4HN United Kingdom to Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 4 May 2017 (1 page) |
4 May 2017 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 3 May 2017 (2 pages) |
4 May 2017 | Termination of appointment of Gordon Dadds Nominees Limited as a secretary on 3 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Gordon Dadds Nominees Limited as a secretary on 3 May 2017 (1 page) |
28 February 2017 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to Gordon Dadds Llp 6 Agar Street London WC2N 4HN on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to Gordon Dadds Llp 6 Agar Street London WC2N 4HN on 28 February 2017 (1 page) |
16 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
13 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
1 August 2016 | Registered office address changed from 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 1 August 2016 (1 page) |
5 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
16 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
16 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Secretary's details changed for Gordon Dadds Nominees Limited on 4 February 2015 (1 page) |
4 February 2015 | Secretary's details changed for Gordon Dadds Nominees Limited on 4 February 2015 (1 page) |
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Secretary's details changed for Gordon Dadds Nominees Limited on 4 February 2015 (1 page) |
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
13 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
13 October 2014 | Registered office address changed from 80 Brook Street Mayfair London W1K 5DD to 6 Agar Street London WC2N 4HN on 13 October 2014 (2 pages) |
13 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
13 October 2014 | Registered office address changed from 80 Brook Street Mayfair London W1K 5DD to 6 Agar Street London WC2N 4HN on 13 October 2014 (2 pages) |
3 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
1 February 2013 | Incorporation
|
1 February 2013 | Incorporation
|