London
SW7 4AG
Director Name | Mr William Twyman Comfort Iii |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 March 2021(7 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Unit 208, Canalot Studios 222 Kensal Road Ladbroke Grove London W10 5BN |
Secretary Name | Mr Steven Jonathan Pinshaw |
---|---|
Status | Resigned |
Appointed | 13 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Laurence Grant Kirschel 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
29 March 2021 | Delivered on: 30 March 2021 Persons entitled: Trimont Real Estate Advisors, U.K., LTD. Classification: A registered charge Particulars: N.A. Outstanding |
---|
8 January 2024 | Accounts for a small company made up to 31 December 2022 (12 pages) |
---|---|
18 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
23 December 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
5 July 2022 | Confirmation statement made on 13 May 2022 with updates (3 pages) |
13 January 2022 | Satisfaction of charge 085266770001 in full (1 page) |
24 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
30 September 2021 | Previous accounting period shortened from 31 May 2021 to 31 December 2020 (1 page) |
15 July 2021 | Statement of capital following an allotment of shares on 29 March 2021
|
15 July 2021 | Confirmation statement made on 13 May 2021 with updates (4 pages) |
10 July 2021 | Change of share class name or designation (2 pages) |
30 June 2021 | Notification of Waijj Developments Ltd as a person with significant control on 29 March 2021 (2 pages) |
12 May 2021 | Memorandum and Articles of Association (31 pages) |
12 May 2021 | Resolutions
|
12 May 2021 | Memorandum and Articles of Association (31 pages) |
7 May 2021 | Change of details for Consolidated Holdings Limited as a person with significant control on 29 March 2021 (5 pages) |
7 May 2021 | Appointment of Mr William Twyman Comfort Iii as a director on 29 March 2021 (2 pages) |
30 March 2021 | Registration of charge 085266770001, created on 29 March 2021 (37 pages) |
16 February 2021 | Accounts for a dormant company made up to 31 May 2020 (6 pages) |
14 August 2020 | Cessation of Laurence Grant Kirschel as a person with significant control on 24 July 2020 (1 page) |
14 August 2020 | Notification of Consolidated Holdings Limited as a person with significant control on 24 July 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
8 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
20 January 2017 | Termination of appointment of Steven Jonathan Pinshaw as a secretary on 8 December 2016 (1 page) |
20 January 2017 | Termination of appointment of Steven Jonathan Pinshaw as a secretary on 8 December 2016 (1 page) |
19 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 19 January 2017 (1 page) |
10 October 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
20 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
6 October 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
3 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for Mr Laurence Grant Kirschel on 13 May 2015 (2 pages) |
3 June 2015 | Secretary's details changed for Mr Steven Jonathan Pinshaw on 13 May 2015 (1 page) |
3 June 2015 | Secretary's details changed for Mr Steven Jonathan Pinshaw on 13 May 2015 (1 page) |
3 June 2015 | Director's details changed for Mr Laurence Grant Kirschel on 13 May 2015 (2 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
5 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
13 May 2013 | Incorporation (23 pages) |
13 May 2013 | Incorporation (23 pages) |