London
W1J 6NE
Director Name | Sir Michael Aron Heller |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (closed 11 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Director Name | Mr Jonathan Mintz |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2019(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 11 January 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Secretary Name | Mr Jonathan Mintz |
---|---|
Status | Closed |
Appointed | 11 February 2019(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 11 January 2022) |
Role | Company Director |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Mr Robert John Corry |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Secretary Name | Heather Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 December 2014) |
Role | Company Director |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Secretary Name | Anil Kumar Thapar |
---|---|
Status | Resigned |
Appointed | 22 December 2014(1 year, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Director Name | Mr Anil Kumar Thapar |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 January 2015(1 year, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2013(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2013(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2013(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Registered Address | 24 Bruton Place London W1J 6NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 July 2014 | Delivered on: 3 July 2014 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Outstanding |
---|---|
2 May 2014 | Delivered on: 9 May 2014 Satisfied on: 4 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
26 November 2020 | Full accounts made up to 31 December 2019 (12 pages) |
---|---|
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
24 September 2019 | Satisfaction of charge 085518290002 in full (4 pages) |
21 August 2019 | Full accounts made up to 31 December 2018 (11 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
12 February 2019 | Appointment of Mr Jonathan Mintz as a director on 11 February 2019 (2 pages) |
12 February 2019 | Appointment of Mr Jonathan Mintz as a secretary on 11 February 2019 (2 pages) |
2 January 2019 | Termination of appointment of Anil Kumar Thapar as a director on 31 December 2018 (1 page) |
2 January 2019 | Termination of appointment of Anil Kumar Thapar as a secretary on 31 December 2018 (1 page) |
10 July 2018 | Full accounts made up to 31 December 2017 (11 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (10 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (10 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (10 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (10 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
10 August 2015 | Full accounts made up to 31 December 2014 (8 pages) |
10 August 2015 | Full accounts made up to 31 December 2014 (8 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
9 January 2015 | Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages) |
9 January 2015 | Termination of appointment of Heather Curtis as a secretary on 22 December 2014 (1 page) |
9 January 2015 | Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages) |
9 January 2015 | Termination of appointment of Heather Curtis as a secretary on 22 December 2014 (1 page) |
9 January 2015 | Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page) |
9 January 2015 | Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page) |
9 January 2015 | Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages) |
24 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 September 2014 | Satisfaction of charge 085518290001 in full (4 pages) |
4 September 2014 | Satisfaction of charge 085518290001 in full (4 pages) |
3 July 2014 | Registration of charge 085518290002 (51 pages) |
3 July 2014 | Registration of charge 085518290002 (51 pages) |
6 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
13 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
9 May 2014 | Registration of charge 085518290001 (23 pages) |
9 May 2014 | Registration of charge 085518290001 (23 pages) |
19 September 2013 | Appointment of Sir Michael Aron Heller as a director (3 pages) |
19 September 2013 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 19 September 2013 (2 pages) |
19 September 2013 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 19 September 2013 (2 pages) |
19 September 2013 | Appointment of Heather Curtis as a secretary (3 pages) |
19 September 2013 | Termination of appointment of Olswang Directors 2 Limited as a director (2 pages) |
19 September 2013 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
19 September 2013 | Appointment of Heather Curtis as a secretary (3 pages) |
19 September 2013 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
19 September 2013 | Termination of appointment of Christopher Mackie as a director (2 pages) |
19 September 2013 | Termination of appointment of Christopher Mackie as a director (2 pages) |
19 September 2013 | Appointment of John Alexander Heller as a director (3 pages) |
19 September 2013 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
19 September 2013 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
19 September 2013 | Appointment of Mr Robert John Corry as a director (3 pages) |
19 September 2013 | Appointment of Mr Robert John Corry as a director (3 pages) |
19 September 2013 | Appointment of John Alexander Heller as a director (3 pages) |
19 September 2013 | Appointment of Sir Michael Aron Heller as a director (3 pages) |
19 September 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
19 September 2013 | Termination of appointment of Olswang Directors 2 Limited as a director (2 pages) |
19 September 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
31 May 2013 | Incorporation (45 pages) |
31 May 2013 | Incorporation (45 pages) |