London
WC1N 3AX
Director Name | Mrs Dawn Ingrid Dorfman |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Website | 1residential.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86722220 |
Telephone region | London |
Registered Address | 128 City Road London 128 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Christian David Dorfman 50.00% Ordinary |
---|---|
1 at £1 | Dawn Dorfman 50.00% Ordinary |
Latest Accounts | 30 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 January |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
1 February 2021 | Confirmation statement made on 27 January 2021 with updates (4 pages) |
---|---|
1 February 2021 | Director's details changed for Mr Christian David Dorfman on 28 January 2020 (2 pages) |
1 February 2021 | Director's details changed for Mr Christian David Dorfman on 28 January 2020 (2 pages) |
1 February 2021 | Change of details for Mr Christian David Dorfman as a person with significant control on 28 January 2020 (2 pages) |
31 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
10 February 2020 | Confirmation statement made on 27 January 2020 with updates (4 pages) |
10 February 2020 | Change of details for Mr Christian David Dorfman as a person with significant control on 1 February 2019 (2 pages) |
6 February 2020 | Director's details changed for Mr Christian David Dorfman on 1 February 2019 (2 pages) |
6 February 2020 | Change of details for Mr Christian David Dorfman as a person with significant control on 1 February 2019 (2 pages) |
6 February 2020 | Director's details changed for Mr Christian David Dorfman on 1 February 2019 (2 pages) |
6 February 2020 | Director's details changed for Mr Christian David Dorfman on 1 February 2019 (2 pages) |
6 February 2020 | Director's details changed for Mr Christian David Dorfman on 1 February 2019 (2 pages) |
5 February 2020 | Director's details changed for Mr Christian David Dorfman on 30 April 2019 (2 pages) |
30 January 2020 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
31 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
9 April 2019 | Registered office address changed from A and L Suite 1-3 24 Southwark Street London SE11TY England to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 9 April 2019 (1 page) |
9 April 2019 | Registered office address changed from Grand Union House 20 Kentish Town Road London NW1 9NX England to A and L Suite 1-3 24 Southwark Street London SE11TY on 9 April 2019 (1 page) |
22 February 2019 | Change of details for Mr Christian David Dorfman as a person with significant control on 27 January 2019 (2 pages) |
22 February 2019 | Director's details changed for Mr Christian David Dorfman on 27 January 2019 (2 pages) |
22 February 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
14 February 2018 | Confirmation statement made on 27 January 2018 with updates (5 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
15 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
24 February 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to Grand Union House 20 Kentish Town Road London NW1 9NX on 24 February 2016 (1 page) |
24 February 2016 | Director's details changed for Mr Christian David Dorfman on 24 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mr Christian David Dorfman on 24 February 2016 (2 pages) |
24 February 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to Grand Union House 20 Kentish Town Road London NW1 9NX on 24 February 2016 (1 page) |
18 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
13 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
3 September 2014 | Termination of appointment of Dawn Ingrid Dorfman as a director on 20 August 2014
|
3 September 2014 | Termination of appointment of Dawn Ingrid Dorfman as a director on 20 August 2014
|
21 August 2014 | Termination of appointment of Dawn Ingrid Dorfman as a director on 20 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Dawn Ingrid Dorfman as a director on 20 August 2014 (1 page) |
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|