London
W1W 8BE
Secretary Name | SRLV Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2021(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Secretary Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2016) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | New Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2016(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2020) |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 26 September 2024 (5 months, 1 week from now) |
2 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
---|---|
6 January 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
4 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
18 June 2019 | Secretary's details changed for New Bond Street Registrars Limited on 18 June 2019 (1 page) |
9 April 2019 | Change of details for Mr William Edward Phillips as a person with significant control on 6 April 2016 (2 pages) |
9 April 2019 | Director's details changed for Mr William Edward Phillips on 6 April 2016 (2 pages) |
9 April 2019 | Director's details changed for Mr William Edward Phillips on 6 April 2016 (2 pages) |
26 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
27 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
10 January 2017 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
28 October 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
28 October 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
28 October 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
28 October 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
17 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
3 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
11 April 2014 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
11 April 2014 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
26 November 2013 | Incorporation Statement of capital on 2013-11-26
|
26 November 2013 | Incorporation Statement of capital on 2013-11-26
|