London
W1G 9UG
Director Name | Mr Michael Luke Perry |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Director Name | Mr Eirion Andrew Charles Neubauer |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2016(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Secretary Name | Mrs Michelle Donna Thomas |
---|---|
Status | Current |
Appointed | 26 May 2016(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | Flat 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Secretary Name | Katherine Louise Scott Harris |
---|---|
Status | Resigned |
Appointed | 11 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Littlebredy Farm Littlebredy Dorchester Dorset DT2 9HX |
Registered Address | Flat 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jason Goodwin 50.00% Ordinary |
---|---|
1 at £1 | Michael Perry 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
15 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
20 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
3 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
20 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
9 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 11 March 2017 with updates (7 pages) |
16 March 2017 | Confirmation statement made on 11 March 2017 with updates (7 pages) |
7 December 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
7 December 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 June 2016 | Appointment of Mr Eirion Andrew Charles Neubauer as a director on 26 May 2016 (2 pages) |
2 June 2016 | Appointment of Mr Eirion Andrew Charles Neubauer as a director on 26 May 2016 (2 pages) |
26 May 2016 | Registered office address changed from Littlebredy Farm Littlebredy Dorchester Dorset DT2 9HX to Flat 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from Littlebredy Farm Littlebredy Dorchester Dorset DT2 9HX to Flat 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG on 26 May 2016 (1 page) |
26 May 2016 | Appointment of Mrs Michelle Donna Thomas as a secretary on 26 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Katherine Louise Scott Harris as a secretary on 26 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Katherine Louise Scott Harris as a secretary on 26 May 2016 (1 page) |
26 May 2016 | Appointment of Mrs Michelle Donna Thomas as a secretary on 26 May 2016 (2 pages) |
9 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
5 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 March 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Registered office address changed from Berwick House Burton Bradstock Bridport Dorset DT6 4NE United Kingdom to Littlebredy Farm Littlebredy Dorchester Dorset DT2 9HX on 4 May 2015 (1 page) |
4 May 2015 | Registered office address changed from Berwick House Burton Bradstock Bridport Dorset DT6 4NE United Kingdom to Littlebredy Farm Littlebredy Dorchester Dorset DT2 9HX on 4 May 2015 (1 page) |
4 May 2015 | Registered office address changed from Berwick House Burton Bradstock Bridport Dorset DT6 4NE United Kingdom to Littlebredy Farm Littlebredy Dorchester Dorset DT2 9HX on 4 May 2015 (1 page) |
4 May 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
11 March 2014 | Incorporation Statement of capital on 2014-03-11
|
11 March 2014 | Incorporation Statement of capital on 2014-03-11
|