London
SW1A 1RN
Director Name | Mr Max David Steinkopf |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 03 November 2017(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 21 Arlington Street London SW1A 1RN |
Secretary Name | Derek Mayne |
---|---|
Status | Resigned |
Appointed | 01 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Arlington Street London SW1A 1RN |
Secretary Name | Ms Franciska Hehr |
---|---|
Status | Resigned |
Appointed | 21 July 2017(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 May 2019) |
Role | Company Director |
Correspondence Address | 21 Arlington Street London SW1A 1RN |
Registered Address | 21 Arlington Street London SW1A 1RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Derek Mayne 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
17 July 2023 | Confirmation statement made on 1 July 2023 with updates (5 pages) |
---|---|
16 May 2023 | Full accounts made up to 31 December 2022 (25 pages) |
21 March 2023 | Statement of capital following an allotment of shares on 28 February 2023
|
12 August 2022 | Statement of capital following an allotment of shares on 4 July 2022
|
18 July 2022 | Confirmation statement made on 1 July 2022 with updates (4 pages) |
21 June 2022 | Full accounts made up to 31 December 2021 (25 pages) |
21 March 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
18 January 2022 | Full accounts made up to 31 December 2020 (25 pages) |
2 September 2021 | Resolutions
|
15 July 2021 | Confirmation statement made on 1 July 2021 with updates (4 pages) |
10 August 2020 | Statement of capital following an allotment of shares on 29 July 2020
|
28 July 2020 | Full accounts made up to 31 December 2019 (23 pages) |
2 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
15 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
18 June 2019 | Termination of appointment of Franciska Hehr as a secretary on 11 May 2019 (1 page) |
28 May 2019 | Full accounts made up to 31 December 2018 (24 pages) |
19 November 2018 | Statement of capital following an allotment of shares on 17 October 2018
|
5 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
25 May 2018 | Full accounts made up to 31 December 2017 (26 pages) |
12 March 2018 | Statement of capital following an allotment of shares on 23 October 2017
|
4 December 2017 | Amended total exemption full accounts made up to 31 December 2016 (8 pages) |
4 December 2017 | Amended total exemption full accounts made up to 31 December 2016 (8 pages) |
3 November 2017 | Appointment of Mr Max David Steinkopf as a director on 3 November 2017 (2 pages) |
3 November 2017 | Appointment of Mr Max David Steinkopf as a director on 3 November 2017 (2 pages) |
23 October 2017 | Statement of capital following an allotment of shares on 23 October 2017
|
23 October 2017 | Statement of capital following an allotment of shares on 23 October 2017
|
23 October 2017 | Statement of capital following an allotment of shares on 23 October 2017
|
23 October 2017 | Statement of capital following an allotment of shares on 23 October 2017
|
30 September 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
30 September 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
21 July 2017 | Termination of appointment of Derek Mayne as a secretary on 21 July 2017 (1 page) |
21 July 2017 | Appointment of Ms Franciska Hehr as a secretary on 21 July 2017 (2 pages) |
21 July 2017 | Termination of appointment of Derek Mayne as a secretary on 21 July 2017 (1 page) |
21 July 2017 | Appointment of Ms Franciska Hehr as a secretary on 21 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
12 January 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
12 January 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
6 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Secretary's details changed for Derek Mayne on 1 January 2015 (1 page) |
28 July 2015 | Secretary's details changed for Derek Mayne on 1 January 2015 (1 page) |
28 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Registered office address changed from 10th Floor, 88 Wood St. London EC2V 7RS England to 21 Arlington Street London SW1A 1RN on 28 July 2015 (1 page) |
28 July 2015 | Director's details changed for Mr Derek Colin Mayne on 1 January 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Derek Colin Mayne on 1 January 2015 (2 pages) |
28 July 2015 | Secretary's details changed for Derek Mayne on 1 January 2015 (1 page) |
28 July 2015 | Director's details changed for Mr Derek Colin Mayne on 1 January 2015 (2 pages) |
28 July 2015 | Registered office address changed from 10th Floor, 88 Wood St. London EC2V 7RS England to 21 Arlington Street London SW1A 1RN on 28 July 2015 (1 page) |
1 July 2014 | Incorporation Statement of capital on 2014-07-01
|
1 July 2014 | Incorporation Statement of capital on 2014-07-01
|