London
W1U 7AL
Director Name | Mr Milton Charles Silverman |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 44 Baker Street London W1U 7AL |
Director Name | Mr Bruce Godfrey Streather |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 44 Baker Street London W1U 7AL |
Director Name | Nicholas James Taffs |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 53 Clapham High Street London SW4 7TG |
Director Name | Mr Philip Alexander Deja |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2024(10 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 44 Baker Street London W1U 7AL |
Director Name | Mr Michael Robert Lindley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 44 Baker Street London W1U 7AL |
Director Name | Zachariah Matthew Goss Reynolds |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 44 Baker Street London W1U 7AL |
Director Name | Mr James Terence Lankshear |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 44 Baker Street London W1U 7AL |
Registered Address | Streathers Solicitors Llp 44 Baker Street London W1U 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Bruce Godfrey Streather 16.64% Ordinary |
---|---|
100 at £1 | Damian Paul Landi 16.64% Ordinary |
100 at £1 | James Terence Lankshear 16.64% Ordinary |
100 at £1 | Michael Robert Lindley 16.64% Ordinary |
100 at £1 | Milton Charles Silverman 16.64% Ordinary |
100 at £1 | Zachariah Matthew Goss Reynolds 16.64% Ordinary |
1 at £1 | Nicholas James Taffs 0.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £146,729 |
Cash | £12,329 |
Current Liabilities | £217,731 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 6 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 4 weeks from now) |
4 February 2021 | Total exemption full accounts made up to 30 November 2020 (5 pages) |
---|---|
6 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 30 November 2019 (5 pages) |
7 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
5 April 2019 | Total exemption full accounts made up to 30 November 2018 (5 pages) |
6 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
7 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
11 March 2016 | Termination of appointment of Zachariah Matthew Goss Reynolds as a director on 11 March 2016 (1 page) |
11 March 2016 | Termination of appointment of Zachariah Matthew Goss Reynolds as a director on 11 March 2016 (1 page) |
20 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
29 April 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
5 December 2014 | Termination of appointment of Michael Robert Lindley as a director on 13 November 2014 (1 page) |
5 December 2014 | Termination of appointment of Michael Robert Lindley as a director on 13 November 2014 (1 page) |
28 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
6 May 2014 | Registered office address changed from 128 Wigmore Street London W1U 3SA on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 128 Wigmore Street London W1U 3SA on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 128 Wigmore Street London W1U 3SA on 6 May 2014 (1 page) |
6 November 2013 | Incorporation Statement of capital on 2013-11-06
|
6 November 2013 | Incorporation Statement of capital on 2013-11-06
|
6 November 2013 | Incorporation Statement of capital on 2013-11-06
|