London
W1J 5AE
Director Name | Mr Roderick Hugo Campbell |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Berkeley Square London W1J 5AE |
Director Name | Miss Sophie Louise Neary |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | English |
Status | Closed |
Appointed | 30 December 2014(7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Berkeley Square London W1J 5AE |
Registered Address | 38 Berkeley Square London W1J 5AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
10k at £0.1 | Roderick Campbell 45.56% Ordinary |
---|---|
10k at £0.1 | William Sieghart 45.56% Ordinary |
642 at £0.1 | Venrex 2014 Eis Fund 2.92% Ordinary |
350 at £0.1 | Johnnie Boden 1.59% Ordinary |
350 at £0.1 | Julian Granville 1.59% Ordinary |
350 at £0.1 | Rupert Soames 1.59% Ordinary |
200 at £0.1 | Sophie Louise Neary 0.91% Ordinary |
58 at £0.1 | Venrex 2014 Lp 0.26% Ordinary |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
30 March 2020 | Micro company accounts made up to 30 June 2019 (8 pages) |
6 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
11 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
9 August 2016 | Second filing of the annual return made up to 28 May 2016 (21 pages) |
9 August 2016 | Second filing of the annual return made up to 28 May 2016 (21 pages) |
1 June 2016 | Annual return Statement of capital on 2016-06-01
Statement of capital on 2016-08-09
|
1 June 2016 | Annual return Statement of capital on 2016-06-01
Statement of capital on 2016-08-09
|
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
26 May 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
14 April 2016 | Second filing of SH01 previously delivered to Companies House
|
14 April 2016 | Second filing of SH01 previously delivered to Companies House
|
30 March 2016 | Statement of capital following an allotment of shares on 10 December 2015
|
30 March 2016 | Statement of capital following an allotment of shares on 10 December 2015
|
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 October 2015 | Resolutions
|
5 October 2015 | Resolutions
|
18 August 2015 | Statement of capital following an allotment of shares on 3 August 2015
|
18 August 2015 | Statement of capital following an allotment of shares on 3 August 2015
|
18 August 2015 | Statement of capital following an allotment of shares on 3 August 2015
|
13 July 2015 | Sub-division of shares on 10 June 2015 (5 pages) |
13 July 2015 | Sub-division of shares on 10 June 2015 (5 pages) |
24 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
21 April 2015 | Sub-division of shares on 18 December 2014 (5 pages) |
21 April 2015 | Sub-division of shares on 18 December 2014 (5 pages) |
31 March 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
27 March 2015 | Statement of capital following an allotment of shares on 30 December 2014
|
27 March 2015 | Statement of capital following an allotment of shares on 30 December 2014
|
27 March 2015 | Appointment of Miss Sophie Louise Neary as a director on 30 December 2014 (2 pages) |
27 March 2015 | Appointment of Miss Sophie Louise Neary as a director on 30 December 2014 (2 pages) |
26 November 2014 | Statement of capital following an allotment of shares on 4 November 2014
|
26 November 2014 | Statement of capital following an allotment of shares on 4 November 2014
|
26 November 2014 | Statement of capital following an allotment of shares on 4 November 2014
|
10 November 2014 | Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
10 November 2014 | Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
5 November 2014 | Company name changed rooms 925 LIMITED\certificate issued on 05/11/14
|
5 November 2014 | Company name changed rooms 925 LIMITED\certificate issued on 05/11/14
|
30 May 2014 | Company name changed d 925 LIMITED\certificate issued on 30/05/14
|
30 May 2014 | Company name changed d 925 LIMITED\certificate issued on 30/05/14
|
28 May 2014 | Incorporation Statement of capital on 2014-05-28
|
28 May 2014 | Incorporation Statement of capital on 2014-05-28
|