London
SW3 2BS
Director Name | Mr Brendan James McKenna |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 12 November 2013(2 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Garden Flat 1 Egerton Gardens London SW3 2BS |
Secretary Name | Mr Brendan James McKenna |
---|---|
Status | Current |
Appointed | 12 November 2013(2 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | Garden Flat 1 Egerton Gardens London SW3 2BS |
Director Name | Lord Michael David Glendonbrook |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2015(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorne Lancaster Parker, 5th Floor Palladium House London W1F 7TA |
Registered Address | Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Alin Caldararu 50.00% Ordinary |
---|---|
1 at £1 | Brendan James Mckenna 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 September 2023 (8 months ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 2 weeks from now) |
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
---|---|
14 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
24 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
28 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
24 April 2017 | Amended total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 April 2017 | Amended total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
28 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
28 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
5 January 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
5 January 2016 | Resolutions
|
5 January 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
5 January 2016 | Resolutions
|
18 November 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
11 November 2015 | Registered office address changed from 1 Egerton Gardens London SW3 2BS to C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from 1 Egerton Gardens London SW3 2BS to C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF on 11 November 2015 (1 page) |
23 October 2015 | Appointment of Lord Michael David Glendonbrook as a director on 23 October 2015 (2 pages) |
23 October 2015 | Appointment of Lord Michael David Glendonbrook as a director on 23 October 2015 (2 pages) |
9 September 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
9 September 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
7 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
12 November 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
12 November 2013 | Appointment of Mr Brendan James Mckenna as a secretary (2 pages) |
12 November 2013 | Appointment of Mr Brendan James Mckenna as a secretary (2 pages) |
12 November 2013 | Appointment of Mr Brendan James Mckenna as a director (2 pages) |
12 November 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
12 November 2013 | Appointment of Mr Brendan James Mckenna as a director (2 pages) |
16 September 2013 | Company name changed ab.estates.ba LTD\certificate issued on 16/09/13
|
16 September 2013 | Company name changed ab.estates.ba LTD\certificate issued on 16/09/13
|
13 September 2013 | Incorporation
|
13 September 2013 | Statement of capital following an allotment of shares on 13 September 2013
|
13 September 2013 | Incorporation
|
13 September 2013 | Statement of capital following an allotment of shares on 13 September 2013
|