Mayfair
London
W1K 2NJ
Director Name | Ms Sheryl Ann Young |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Notting Hill Gate Ste 84 London W11 3JE |
Director Name | Mr Richard Young |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2020(7 years after company formation) |
Appointment Duration | Resigned same day (resigned 20 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Brook Street London W1K 5DR |
Registered Address | 43 Upper Grosvenor Street Mayfair London W1K 2NJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
17 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
18 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
31 May 2022 | Notification of Sheryl Young as a person with significant control on 22 May 2022 (2 pages) |
31 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
5 April 2022 | Registered office address changed from 50 Brook Street London W1K 5DR England to 43 Upper Grosvenor Street Mayfair London W1K 2NJ on 5 April 2022 (1 page) |
11 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
30 June 2021 | Cessation of Sheryl Ann Young as a person with significant control on 27 June 2021 (1 page) |
30 June 2021 | Termination of appointment of Sheryl Ann Young as a director on 27 June 2021 (1 page) |
30 June 2021 | Appointment of Ms Kate Simone Young as a director on 26 June 2021 (2 pages) |
30 June 2021 | Notification of Kate Simone Young as a person with significant control on 27 June 2021 (2 pages) |
31 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
2 September 2020 | Notification of Richard Young as a person with significant control on 26 August 2020 (2 pages) |
2 September 2020 | Termination of appointment of Richard Young as a director on 20 August 2020 (1 page) |
2 September 2020 | Cessation of Sheryl Ann Young as a person with significant control on 28 August 2020 (1 page) |
2 September 2020 | Notification of Sheryl Young as a person with significant control on 28 August 2020 (2 pages) |
2 September 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
2 September 2020 | Cessation of Richard Young as a person with significant control on 27 August 2020 (1 page) |
2 September 2020 | Appointment of Mr Richard Young as a director on 20 August 2020 (2 pages) |
25 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
27 March 2020 | Resolutions
|
15 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
8 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
18 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
18 August 2017 | Cessation of Monterey Global Partners Ltd as a person with significant control on 1 October 2016 (1 page) |
18 August 2017 | Notification of Sheryl Ann Young as a person with significant control on 5 August 2017 (2 pages) |
18 August 2017 | Notification of Sheryl Ann Young as a person with significant control on 5 August 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
18 August 2017 | Cessation of Monterey Global Partners Ltd as a person with significant control on 1 October 2016 (1 page) |
18 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
5 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
5 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
6 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
6 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
20 July 2016 | Registered office address changed from 22 Notting Hill Gate Ste 84 London W11 3JE to 50 Brook Street London W1K 5DR on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from 22 Notting Hill Gate Ste 84 London W11 3JE to 50 Brook Street London W1K 5DR on 20 July 2016 (1 page) |
30 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
30 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
1 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
5 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
5 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
3 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 22 Notting Hill Gate Ste 84 London W11 3JE on 3 September 2014 (1 page) |
3 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 22 Notting Hill Gate Ste 84 London W11 3JE on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 22 Notting Hill Gate Ste 84 London W11 3JE on 3 September 2014 (1 page) |
2 September 2014 | Director's details changed for Ms Sheryl Ann Young on 6 August 2014 (2 pages) |
2 September 2014 | Director's details changed for Ms Sheryl Ann Young on 6 August 2014 (2 pages) |
2 September 2014 | Director's details changed for Ms Sheryl Ann Young on 6 August 2014 (2 pages) |
6 August 2013 | Incorporation
|
6 August 2013 | Incorporation
|