40-44 Clipstone Street
London
W1W 5DW
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Secretary Name | Paul Hill Turpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 110 Park Street Mayfair London Wik 6nx |
Director Name | John Tudor Davies |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 March 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 42-44 Bermondsey Street London SE1 3UD |
Director Name | Mrs Huey Min Koh |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 08 November 2013(8 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 08 October 2014) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Lot 08-16, PO Box 08-23, Level 8, Burjaya Times S No. 1, Jalan Imbi Kuala Lumpura Wilayah Persekutuan Malaysia |
Director Name | Meng Kwong Lim |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 08 November 2013(8 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 08 October 2014) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Level 12 East Wing, Berjaya Times Square No.1, Jalan Imbi Kuala Lumpur Wilayah Persekutuan 55100 Malaysia |
Secretary Name | Sharon Noel |
---|---|
Status | Resigned |
Appointed | 01 November 2015(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 June 2019) |
Role | Company Director |
Correspondence Address | 42-44 Bermondsey Street London SE1 3UD |
Secretary Name | Stephen Corner |
---|---|
Status | Resigned |
Appointed | 25 June 2019(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 15 July 2020) |
Role | Company Director |
Correspondence Address | 42-44 Bermondsey Street London SE1 3UD |
Registered Address | Ground Floor Threeways House 40-44 Clipstone Street London W1W 5DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1.000k at £1 | Sellar Rmc Investments 100.00% Ordinary |
---|---|
1 at £1 | Caroline Sellar 0.00% 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 | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 27 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
4 August 2020 | Termination of appointment of Stephen Corner as a secretary on 15 July 2020 (1 page) |
---|---|
1 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
3 December 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
2 July 2019 | Termination of appointment of Sharon Noel as a secretary on 25 June 2019 (1 page) |
2 July 2019 | Appointment of Stephen Corner as a secretary on 25 June 2019 (2 pages) |
10 April 2019 | Termination of appointment of John Tudor Davies as a director on 12 March 2019 (1 page) |
10 April 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
28 December 2018 | Accounts for a dormant company made up to 28 February 2018 (3 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
8 March 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
9 February 2018 | Director's details changed for Miss Caroline Sarah Jane Sellar on 5 February 2018 (2 pages) |
7 February 2018 | Change of details for Miss Caroline Sarah Jane Sellar as a person with significant control on 5 February 2018 (2 pages) |
7 February 2018 | Secretary's details changed for Sharon Noel on 5 February 2018 (1 page) |
7 February 2018 | Director's details changed for John Tudor Davies on 5 February 2018 (2 pages) |
27 November 2017 | Registered office address changed from 110 Park Street London W1K 6NX United Kingdom to 42-44 Bermondsey Street London SE1 3UD on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from 110 Park Street London W1K 6NX United Kingdom to 42-44 Bermondsey Street London SE1 3UD on 27 November 2017 (1 page) |
20 June 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
20 June 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
17 March 2017 | Confirmation statement made on 14 February 2017 with updates (60 pages) |
17 March 2017 | Confirmation statement made on 14 February 2017 with updates (60 pages) |
16 February 2017 | Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Miss Caroline Sarah Jane Sellar on 6 February 2017 (4 pages) |
14 February 2017 | Director's details changed for Miss Caroline Sarah Jane Sellar on 6 February 2017 (4 pages) |
7 October 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
7 October 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
8 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 December 2015 | Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages) |
8 December 2015 | Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages) |
8 December 2015 | Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages) |
17 June 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
17 June 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
29 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
11 November 2014 | Termination of appointment of Huey Min Koh as a director on 8 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Meng Kwong Lim as a director on 8 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Meng Kwong Lim as a director on 8 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Meng Kwong Lim as a director on 8 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Huey Min Koh as a director on 8 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Huey Min Koh as a director on 8 October 2014 (2 pages) |
7 October 2014 | Solvency Statement dated 07/10/14 (2 pages) |
7 October 2014 | Statement by Directors (2 pages) |
7 October 2014 | Statement of capital on 7 October 2014
|
7 October 2014 | Resolutions
|
7 October 2014 | Statement of capital on 7 October 2014
|
7 October 2014 | Statement of capital on 7 October 2014
|
7 October 2014 | Solvency Statement dated 07/10/14 (2 pages) |
7 October 2014 | Resolutions
|
7 October 2014 | Statement by Directors (2 pages) |
26 June 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
26 June 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
3 June 2014 | Company name changed paddington developments LIMITED\certificate issued on 03/06/14
|
3 June 2014 | Company name changed paddington developments LIMITED\certificate issued on 03/06/14
|
21 May 2014 | Resolutions
|
21 May 2014 | Resolutions
|
14 May 2014 | Change of name notice (2 pages) |
14 May 2014 | Resolutions
|
14 May 2014 | Resolutions
|
14 May 2014 | Change of name notice (2 pages) |
17 March 2014 | Director's details changed for Huey Min Koh on 12 March 2014 (3 pages) |
17 March 2014 | Director's details changed for Huey Min Koh on 12 March 2014 (3 pages) |
5 March 2014 | Statement of capital following an allotment of shares on 17 October 2013
|
5 March 2014 | Statement of capital following an allotment of shares on 17 October 2013
|
4 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
12 November 2013 | Appointment of Huey Min Koh as a director (3 pages) |
12 November 2013 | Appointment of Meng Kwong Lim as a director (3 pages) |
12 November 2013 | Appointment of Huey Min Koh as a director (3 pages) |
12 November 2013 | Appointment of Meng Kwong Lim as a director (3 pages) |
24 October 2013 | Appointment of John Tudor Davies as a director (3 pages) |
24 October 2013 | Appointment of John Tudor Davies as a director (3 pages) |
9 September 2013 | Change of name notice (2 pages) |
9 September 2013 | Company name changed combe two LIMITED\certificate issued on 09/09/13
|
9 September 2013 | Company name changed combe two LIMITED\certificate issued on 09/09/13
|
9 September 2013 | Change of name notice (2 pages) |
24 May 2013 | Appointment of Miss Caroline Sarah Jane Sellar as a director (3 pages) |
24 May 2013 | Appointment of Miss Caroline Sarah Jane Sellar as a director (3 pages) |
24 May 2013 | Appointment of Paul Hill Turpin as a secretary (3 pages) |
24 May 2013 | Appointment of Paul Hill Turpin as a secretary (3 pages) |
14 February 2013 | Incorporation (20 pages) |
14 February 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
14 February 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
14 February 2013 | Incorporation (20 pages) |