London
W1T 6BQ
Secretary Name | Miss Alexandra Claire Bennett-Baggs |
---|---|
Status | Current |
Appointed | 09 October 2020(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Mr James Wyndham Stuart Lawrence |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(3 weeks after company formation) |
Appointment Duration | 5 years (resigned 11 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Mr James Lawrence |
---|---|
Status | Resigned |
Appointed | 18 September 2014(3 weeks after company formation) |
Appointment Duration | 5 years (resigned 11 October 2019) |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Mr Thomas Brooke-Hollidge |
---|---|
Status | Resigned |
Appointed | 11 October 2019(5 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 09 October 2020) |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Registered Address | 26-28 Conway Street London W1T 6BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (6 months, 2 weeks from now) |
17 November 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
---|---|
14 September 2023 | Accounts for a dormant company made up to 31 March 2023 (8 pages) |
9 November 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
5 August 2022 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
19 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 November 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
4 December 2020 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
4 December 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
9 October 2020 | Appointment of Miss Alexandra Claire Bennett-Baggs as a secretary on 9 October 2020 (2 pages) |
9 October 2020 | Termination of appointment of Thomas Brooke-Hollidge as a secretary on 9 October 2020 (1 page) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 October 2019 | Appointment of Mr Thomas Brooke-Hollidge as a secretary on 11 October 2019 (2 pages) |
23 October 2019 | Termination of appointment of James Lawrence as a secretary on 11 October 2019 (1 page) |
23 October 2019 | Termination of appointment of James Wyndham Stuart Lawrence as a director on 11 October 2019 (1 page) |
3 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
23 May 2019 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
10 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
6 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
27 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2017 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 February 2017 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
31 March 2016 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2016-03-31
|
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2015 | Termination of appointment of Christopher Alan Mackie as a director on 18 September 2014 (1 page) |
25 September 2015 | Termination of appointment of Christopher Alan Mackie as a director on 18 September 2014 (1 page) |
19 September 2014 | Appointment of Mr James Lawrence as a secretary on 18 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr James Lawrence as a secretary on 18 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr James Wyndham Stuart Lawrence as a director on 18 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Olswang Directors 1 Limited as a director on 18 September 2014 (1 page) |
18 September 2014 | Appointment of Mr Richard Allan Caring as a director on 18 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Olswang Directors 2 Limited as a director on 18 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Olswang Directors 2 Limited as a director on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to 26-28 Conway Street London W1T 6BQ on 18 September 2014 (1 page) |
18 September 2014 | Appointment of Mr Richard Allan Caring as a director on 18 September 2014 (2 pages) |
18 September 2014 | Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
18 September 2014 | Appointment of Mr James Wyndham Stuart Lawrence as a director on 18 September 2014 (2 pages) |
18 September 2014 | Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
18 September 2014 | Termination of appointment of Olswang Cosec Limited as a secretary on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to 26-28 Conway Street London W1T 6BQ on 18 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Olswang Directors 1 Limited as a director on 18 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Olswang Cosec Limited as a secretary on 18 September 2014 (1 page) |
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|