London
W14 9JS
Director Name | Mr Sam Strang Steel |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40, C/O Era Property Services Ltd Bowling Green Lane London EC1R 0NE |
Secretary Name | Ms Eleanor Greenaway |
---|---|
Status | Current |
Appointed | 18 October 2016(3 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 34-36 Vereker Road Ltd 40, Bowling Green Lane London EC1R 0NE |
Director Name | Mr Chris Sims |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2018(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 40 40 Bowling Green Lane London EC1R 0NE |
Director Name | Ms Lynn Sims |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2018(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 40, C/O Era Property Services Ltd Bowling Green Lane London EC1R 0NE |
Director Name | Ms Susannah Hannigan |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2018(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Restauranteur |
Country of Residence | Australia |
Correspondence Address | 40 Bowling Green Lane London |
Director Name | Mr Jean-Sebastien Masnada |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 September 2018(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Sales Agent |
Country of Residence | United Kingdom |
Correspondence Address | 40, C/O Era Property Services Ltd Bowling Green Lane London EC1R 0NE |
Director Name | Mr Mikhail Wertheim Amyes |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 08 June 2020(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40, C/O Era Property Services Ltd Bowling Green Lane London EC1R 0NE |
Secretary Name | Mr Sam Strang Steel |
---|---|
Status | Resigned |
Appointed | 09 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 34-36 Vereker Road London W14 9JS |
Director Name | Ms Georgina Smith |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2016(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 June 2020) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40, C/O Era Property Services Ltd Bowling Green Lane London EC1R 0NE |
Director Name | Mr Jeremy Ward |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2018(4 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 September 2019) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40, C/O Era Property Services Ltd Bowling Green Lane London EC1R 0NE |
Director Name | Mr Andrew Smith |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2018(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 June 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bowling Green Lane London EC1R 0NE |
Registered Address | 40, C/O Era Property Services Ltd Bowling Green Lane London EC1R 0NE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
2 at £1 | Christopher Bennett-baggs 22.22% Ordinary |
---|---|
2 at £1 | Sam Strang Steel 22.22% Ordinary |
1 at £1 | Amicia Staples 11.11% Ordinary |
1 at £1 | Georgina Smith 11.11% Ordinary |
1 at £1 | Jeremy Ward 11.11% Ordinary |
1 at £1 | Philip Harding 11.11% Ordinary |
1 at £1 | Susannah Hannigan 11.11% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 11 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 25 September 2024 (5 months, 1 week from now) |
27 March 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
26 March 2024 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
19 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
18 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
18 January 2023 | Termination of appointment of Sam Strang Steel as a director on 18 January 2023 (1 page) |
23 July 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
7 February 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
30 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
29 March 2021 | Appointment of Mr Mikhail Wertheim Amyes as a director on 8 June 2020 (2 pages) |
29 March 2021 | Confirmation statement made on 29 December 2020 with updates (4 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
15 June 2020 | Termination of appointment of Andrew Smith as a director on 8 June 2020 (1 page) |
15 June 2020 | Termination of appointment of Georgina Smith as a director on 8 June 2020 (1 page) |
13 February 2020 | Confirmation statement made on 29 December 2019 with updates (4 pages) |
30 November 2019 | Previous accounting period shortened from 31 October 2019 to 30 September 2019 (1 page) |
30 November 2019 | Termination of appointment of Jeremy Ward as a director on 1 September 2019 (1 page) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (3 pages) |
5 March 2019 | Appointment of Ms Susannah Hannigan as a director on 12 September 2018 (2 pages) |
12 February 2019 | Confirmation statement made on 29 December 2018 with updates (5 pages) |
12 February 2019 | Appointment of Mr Jean-Sebastien Masnada as a director on 12 September 2018 (2 pages) |
12 February 2019 | Appointment of Mr Jeremy Ward as a director on 12 September 2018 (2 pages) |
29 October 2018 | Appointment of Ms Lynn Sims as a director on 12 September 2018 (2 pages) |
29 October 2018 | Appointment of Mr Andrew Smith as a director on 12 September 2018 (2 pages) |
29 October 2018 | Appointment of Mr Chris Sims as a director on 12 September 2018 (2 pages) |
29 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
10 February 2018 | Appointment of Ms Georgina Smith as a director on 15 November 2016 (2 pages) |
10 February 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
2 January 2018 | Registered office address changed from 34-36 Vereker Road London W14 9JS England to 40, C/O Era Property Services Ltd Bowling Green Lane London EC1R 0NE on 2 January 2018 (1 page) |
31 December 2017 | Termination of appointment of Sam Strang Steel as a secretary on 18 October 2016 (1 page) |
31 December 2017 | Appointment of Ms Eleanor Greenaway as a secretary on 18 October 2016 (2 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
10 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
9 January 2017 | Registered office address changed from Suite 235 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England to 34-36 Vereker Road London W14 9JS on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from Suite 235 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England to 34-36 Vereker Road London W14 9JS on 9 January 2017 (1 page) |
14 September 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
6 September 2016 | Registered office address changed from 34 Vereker Road London W14 9JS to Suite 235 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from 34 Vereker Road London W14 9JS to Suite 235 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 6 September 2016 (1 page) |
16 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
6 July 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
30 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
9 October 2013 | Incorporation Statement of capital on 2013-10-09
|
9 October 2013 | Incorporation Statement of capital on 2013-10-09
|