Mayfair
London
W1K 1DG
Director Name | Mr Donald Rosenfeld |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 18 South Street Mayfair London W1K 1DG |
Director Name | Mr Paul John Cooper |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2016(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 December 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Coveham House Downside Bridge Road Cobham KT11 3EP |
Director Name | Mr David Rudge |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2016(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 December 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Coveham House Downside Bridge Road Cobham KT11 3EP |
Director Name | Accomplish Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2013(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 December 2016) |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2013(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 December 2018) |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Registered Address | Coveham House Downside Bridge Road Cobham KT11 3EP |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 16 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (11 months, 1 week from now) |
1 December 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
---|---|
27 February 2023 | Micro company accounts made up to 28 February 2022 (4 pages) |
16 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
21 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
25 November 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
28 October 2021 | Change of details for Mr Andreas Roald as a person with significant control on 1 October 2021 (2 pages) |
28 October 2021 | Termination of appointment of Donald Rosenfeld as a director on 14 October 2021 (1 page) |
21 February 2021 | Confirmation statement made on 16 February 2021 with updates (7 pages) |
20 February 2021 | Cessation of Donald Rosenfeld as a person with significant control on 16 February 2021 (1 page) |
20 February 2021 | Change of details for Mr Andreas Roald as a person with significant control on 16 February 2021 (2 pages) |
17 February 2021 | Micro company accounts made up to 29 February 2020 (4 pages) |
1 March 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
15 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2020 | Micro company accounts made up to 28 February 2019 (4 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2019 | Confirmation statement made on 16 February 2019 with updates (7 pages) |
21 December 2018 | Termination of appointment of Paul John Cooper as a director on 21 December 2018 (1 page) |
21 December 2018 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 21 December 2018 (1 page) |
21 December 2018 | Termination of appointment of David Rudge as a director on 21 December 2018 (1 page) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
26 September 2018 | Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Coveham House Downside Bridge Road Cobham KT11 3EP on 26 September 2018 (1 page) |
26 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2018 | Confirmation statement made on 16 February 2018 with updates (7 pages) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
28 December 2016 | Termination of appointment of Accomplish Corporate Services Limited as a director on 28 December 2016 (1 page) |
28 December 2016 | Appointment of Paul John Cooper as a director on 28 December 2016 (2 pages) |
28 December 2016 | Appointment of Mr David Rudge as a director on 28 December 2016 (2 pages) |
28 December 2016 | Appointment of Mr David Rudge as a director on 28 December 2016 (2 pages) |
28 December 2016 | Appointment of Paul John Cooper as a director on 28 December 2016 (2 pages) |
28 December 2016 | Termination of appointment of Accomplish Corporate Services Limited as a director on 28 December 2016 (1 page) |
15 November 2016 | Statement of capital following an allotment of shares on 28 October 2016
|
15 November 2016 | Statement of capital following an allotment of shares on 28 October 2016
|
27 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
21 September 2016 | Statement of capital following an allotment of shares on 5 September 2016
|
21 September 2016 | Statement of capital following an allotment of shares on 5 September 2016
|
20 September 2016 | Statement of capital following an allotment of shares on 6 September 2016
|
20 September 2016 | Statement of capital following an allotment of shares on 6 September 2016
|
5 September 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
5 September 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
15 August 2016 | Director's details changed for Accomplish Corporate Services Limited on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page) |
15 August 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
15 August 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
15 August 2016 | Director's details changed for Accomplish Corporate Services Limited on 15 August 2016 (1 page) |
25 June 2016 | Statement of capital following an allotment of shares on 16 June 2016
|
25 June 2016 | Statement of capital following an allotment of shares on 16 June 2016
|
22 June 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
22 June 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
9 June 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
9 June 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
19 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
19 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
18 April 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
18 April 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
18 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
18 April 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
18 April 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
18 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
21 January 2016 | Statement of capital following an allotment of shares on 12 January 2016
|
21 January 2016 | Statement of capital following an allotment of shares on 12 January 2016
|
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
16 April 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
16 April 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
13 April 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
13 April 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
17 March 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
17 March 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
17 March 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
15 December 2014 | Statement of capital following an allotment of shares on 4 December 2014
|
15 December 2014 | Statement of capital following an allotment of shares on 4 December 2014
|
15 December 2014 | Statement of capital following an allotment of shares on 4 December 2014
|
20 November 2014 | Statement of capital following an allotment of shares on 14 November 2014
|
20 November 2014 | Statement of capital following an allotment of shares on 14 November 2014
|
4 November 2014 | Statement of capital following an allotment of shares on 27 October 2014
|
4 November 2014 | Statement of capital following an allotment of shares on 27 October 2014
|
31 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 October 2014 | Statement of capital following an allotment of shares on 17 October 2014
|
27 October 2014 | Statement of capital following an allotment of shares on 17 October 2014
|
22 October 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
22 October 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
22 October 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
6 August 2014 | Statement of capital following an allotment of shares on 25 July 2014
|
6 August 2014 | Statement of capital following an allotment of shares on 25 July 2014
|
24 June 2014 | Statement of capital following an allotment of shares on 17 June 2014
|
24 June 2014 | Statement of capital following an allotment of shares on 17 June 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
17 March 2014 | Statement of capital following an allotment of shares on 13 March 2014
|
17 March 2014 | Statement of capital following an allotment of shares on 13 March 2014
|
20 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders (7 pages) |
20 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders (7 pages) |
31 January 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
31 January 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
16 January 2014 | Director's details changed for Mr Andreas Roald on 14 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Mr Andreas Roald on 14 January 2014 (2 pages) |
21 October 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
21 October 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
25 June 2013 | Memorandum and Articles of Association (34 pages) |
25 June 2013 | Memorandum and Articles of Association (34 pages) |
25 June 2013 | Resolutions
|
25 June 2013 | Resolutions
|
12 March 2013 | Appointment of Accomplish Corporate Services Limited as a director (2 pages) |
12 March 2013 | Appointment of Accomplish Secretaries Limited as a secretary (2 pages) |
12 March 2013 | Appointment of Accomplish Secretaries Limited as a secretary (2 pages) |
12 March 2013 | Appointment of Accomplish Corporate Services Limited as a director (2 pages) |
18 February 2013 | Incorporation (42 pages) |
18 February 2013 | Incorporation (42 pages) |