London
WC1H 0AF
Secretary Name | Mr Jens Riegelsberger |
---|---|
Status | Current |
Appointed | 27 April 2015(1 year, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | C/O Berrys 16 Upper Woburn Place London WC1H 0AF |
Director Name | Ms Samantha Chambers |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Myddelton Street London EC1R 1UA |
Director Name | Axel Monteiro |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(4 days after company formation) |
Appointment Duration | 1 year (resigned 22 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Ladysmith Road Ladysmith Road St. Albans Hertfordshire AL3 5PZ |
Director Name | Janet Whelan |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Ladysmith Road Ladysmith Road St. Albans Hertfordshire AL3 5PZ |
Director Name | Claudia Kemp |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 17 Ladysmith Road Ladysmith Road St. Albans Hertfordshire AL3 5PZ |
Registered Address | C/O Berrys 16 Upper Woburn Place London WC1H 0AF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
8 November 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Unaudited abridged accounts made up to 30 September 2022 (6 pages) |
21 October 2022 | Registered office address changed from C/O Berrys 16 Upper Woburn Place London WC1H 0AF England to C/O Berrys 16 Upper Woburn Place London WC1H 0AF on 21 October 2022 (1 page) |
21 October 2022 | Registered office address changed from 16 Upper Woburn Place London WC1H 0AF England to C/O Berrys 16 Upper Woburn Place London WC1H 0AF on 21 October 2022 (1 page) |
19 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
13 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2022 | Unaudited abridged accounts made up to 30 September 2021 (6 pages) |
6 September 2022 | Registered office address changed from 344-354 Gray's Inn Road London WC1X 8BP England to 16 Upper Woburn Place London WC1H 0AF on 6 September 2022 (1 page) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
27 April 2021 | Registered office address changed from 277-281 Oxford Street London W1C 2DL England to 344-354 Gray's Inn Road London WC1X 8BP on 27 April 2021 (1 page) |
29 March 2021 | Unaudited abridged accounts made up to 30 September 2020 (6 pages) |
1 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
2 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (5 pages) |
31 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
24 July 2019 | Unaudited abridged accounts made up to 30 September 2018 (5 pages) |
14 May 2019 | Registered office address changed from 17 Ladysmith Road Ladysmith Road St. Albans Hertfordshire AL3 5PZ to 277-281 Oxford Street London W1C 2DL on 14 May 2019 (1 page) |
4 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
17 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
6 April 2016 | Termination of appointment of Claudia Kemp as a director on 1 April 2016 (1 page) |
6 April 2016 | Termination of appointment of Claudia Kemp as a director on 1 April 2016 (1 page) |
13 October 2015 | Termination of appointment of Janet Whelan as a director on 12 January 2015 (1 page) |
13 October 2015 | Appointment of Mr Jens Riegelsberger as a secretary on 27 April 2015 (2 pages) |
13 October 2015 | Termination of appointment of Janet Whelan as a director on 12 January 2015 (1 page) |
13 October 2015 | Appointment of Mr Jens Riegelsberger as a secretary on 27 April 2015 (2 pages) |
13 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 October 2014 | Termination of appointment of Axel Monteiro as a director on 22 October 2014 (1 page) |
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Termination of appointment of Axel Monteiro as a director on 22 October 2014 (1 page) |
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
3 April 2014 | Registered office address changed from 30 Myddelton Street London EC1R 1UA on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 30 Myddelton Street London EC1R 1UA on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 30 Myddelton Street London EC1R 1UA on 3 April 2014 (1 page) |
22 October 2013 | Appointment of Axel Monteiro as a director (3 pages) |
22 October 2013 | Registered office address changed from Wells House 80 Upper Street Islington London N1 0NU England on 22 October 2013 (2 pages) |
22 October 2013 | Appointment of Claudia Kemp as a director (3 pages) |
22 October 2013 | Appointment of Jason Segal as a director (3 pages) |
22 October 2013 | Appointment of Claudia Kemp as a director (3 pages) |
22 October 2013 | Appointment of Janet Whelan as a director (3 pages) |
22 October 2013 | Appointment of Jason Segal as a director (3 pages) |
22 October 2013 | Termination of appointment of Samantha Chambers as a director (2 pages) |
22 October 2013 | Appointment of Janet Whelan as a director (3 pages) |
22 October 2013 | Appointment of Axel Monteiro as a director (3 pages) |
22 October 2013 | Termination of appointment of Samantha Chambers as a director (2 pages) |
22 October 2013 | Registered office address changed from Wells House 80 Upper Street Islington London N1 0NU England on 22 October 2013 (2 pages) |
17 October 2013 | Change of name notice (2 pages) |
17 October 2013 | Company name changed myddleton street LIMITED\certificate issued on 17/10/13
|
17 October 2013 | Change of name notice (2 pages) |
17 October 2013 | Company name changed myddleton street LIMITED\certificate issued on 17/10/13
|
8 October 2013 | Resolutions
|
8 October 2013 | Resolutions
|
30 September 2013 | Incorporation Statement of capital on 2013-09-30
|
30 September 2013 | Incorporation Statement of capital on 2013-09-30
|