London
EC4M 8AB
Secretary Name | John Fazekerley |
---|---|
Status | Current |
Appointed | 02 November 2016(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyar London EC4M 8AB |
Director Name | Mr Edward Michael Lee |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2018(5 years after company formation) |
Appointment Duration | 6 years |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyar London EC4M 8AB |
Director Name | Mr David Simon Djanogly |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2018(5 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 December 2021) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyar London EC4M 8AB |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alan Lawrence Lee 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
23 July 2018 | Delivered on: 25 July 2018 Persons entitled: Reflex Bridging Limited Classification: A registered charge Particulars: 1-3 bath road hounslow and land on the west side of lampton road hounslow. Outstanding |
---|---|
21 July 2016 | Delivered on: 26 July 2016 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
21 July 2016 | Delivered on: 26 July 2016 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: All that freehold land known as 3 bath road registered at the land registry with title absolute under title number AGL50977. All that freehold land being the land on the north side of bath road, hounslow registered at the land registry with title absolute under title number AGL55875. Outstanding |
21 July 2016 | Delivered on: 25 July 2016 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
21 July 2016 | Delivered on: 25 July 2016 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
12 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
9 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
19 December 2019 | Director's details changed for Mr Alan Lawrence Lee on 4 December 2019 (2 pages) |
19 June 2019 | Director's details changed for Mr Alan Lawrence Lee on 8 March 2016 (2 pages) |
12 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
25 July 2018 | Registration of charge 084807970005, created on 23 July 2018 (35 pages) |
12 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 June 2018 | Appointment of Mr Edward Michael Lee as a director on 10 April 2018 (2 pages) |
16 May 2018 | Appointment of Mr David Simon Djanogly as a director on 10 April 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 9 April 2018 with updates (3 pages) |
8 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
19 January 2017 | Statement of capital following an allotment of shares on 2 November 2016
|
19 January 2017 | Statement of capital following an allotment of shares on 2 November 2016
|
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
8 December 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
28 November 2016 | Appointment of John Fazekerley as a secretary on 2 November 2016 (3 pages) |
28 November 2016 | Appointment of John Fazekerley as a secretary on 2 November 2016 (3 pages) |
26 July 2016 | Registration of charge 084807970004, created on 21 July 2016 (14 pages) |
26 July 2016 | Registration of charge 084807970003, created on 21 July 2016 (27 pages) |
26 July 2016 | Registration of charge 084807970003, created on 21 July 2016 (27 pages) |
26 July 2016 | Registration of charge 084807970004, created on 21 July 2016 (14 pages) |
25 July 2016 | Registration of charge 084807970002, created on 21 July 2016 (6 pages) |
25 July 2016 | Registration of charge 084807970002, created on 21 July 2016 (6 pages) |
25 July 2016 | Registration of charge 084807970001, created on 21 July 2016 (31 pages) |
25 July 2016 | Registration of charge 084807970001, created on 21 July 2016 (31 pages) |
19 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Director's details changed for Mr Alan Lawrence Lee on 19 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mr Alan Lawrence Lee on 19 April 2016 (2 pages) |
19 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
8 March 2016 | Registered office address changed from 20 Conduit Street London W1S 2XW to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 8 March 2016 (2 pages) |
8 March 2016 | Registered office address changed from 20 Conduit Street London W1S 2XW to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 8 March 2016 (2 pages) |
26 February 2016 | Company name changed deli W1 LIMITED\certificate issued on 26/02/16
|
26 February 2016 | Company name changed deli W1 LIMITED\certificate issued on 26/02/16
|
3 February 2016 | Change of name notice (2 pages) |
3 February 2016 | Change of name notice (2 pages) |
18 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
18 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
13 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
19 November 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
19 November 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
30 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
9 April 2013 | Incorporation (25 pages) |
9 April 2013 | Incorporation (25 pages) |