3-5 Duke Street
London
W1U 3ED
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Clairette Ruth Arram |
---|---|
Status | Resigned |
Appointed | 17 June 2013(1 month, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 17 June 2013) |
Role | Company Director |
Correspondence Address | 8 Linden Lea London N2 0RG |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Clairette Ruth Arram 50.00% Ordinary |
---|---|
50 at £1 | Raymond Mark Arram 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£853 |
Cash | £140 |
Current Liabilities | £993 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
29 February 2024 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
8 March 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
13 May 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
12 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
24 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
19 April 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
7 July 2020 | Change of details for Clairette Ruth Arram as a person with significant control on 29 April 2020 (2 pages) |
7 July 2020 | Confirmation statement made on 10 May 2020 with updates (5 pages) |
2 March 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
15 May 2019 | Confirmation statement made on 10 May 2019 with updates (5 pages) |
4 March 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
16 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
23 April 2018 | Notification of Raymond Mark Arram as a person with significant control on 6 April 2016 (2 pages) |
23 April 2018 | Change of details for Clairette Ruth Arram as a person with significant control on 6 April 2016 (2 pages) |
8 March 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
23 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
12 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
27 February 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
27 February 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
9 February 2015 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
9 February 2015 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
24 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
18 June 2013 | Termination of appointment of Clairette Arram as a secretary (1 page) |
18 June 2013 | Appointment of Mr Raymond Mark Arram as a director (2 pages) |
18 June 2013 | Appointment of Clairette Ruth Arram as a secretary (2 pages) |
18 June 2013 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 18 June 2013 (1 page) |
18 June 2013 | Appointment of Clairette Ruth Arram as a secretary (2 pages) |
18 June 2013 | Appointment of Mr Raymond Mark Arram as a director (2 pages) |
18 June 2013 | Termination of appointment of Andrew Davis as a director (1 page) |
18 June 2013 | Termination of appointment of Clairette Arram as a secretary (1 page) |
18 June 2013 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 18 June 2013 (1 page) |
18 June 2013 | Termination of appointment of Andrew Davis as a director (1 page) |
10 May 2013 | Incorporation
|
10 May 2013 | Incorporation
|