London
W1J 6ER
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Howard Goldsobel |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(3 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 26 June 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 Queen Anne Street London W1G 9AX |
Registered Address | 6th Floor, Lansdowne House Berkeley Square London W1J 6ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
13 January 2021 | Accounts for a dormant company made up to 31 January 2020 (4 pages) |
---|---|
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
24 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
20 November 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
26 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
30 June 2015 | Appointment of Mr James William Jeremy Ritblat as a director on 26 June 2015 (2 pages) |
30 June 2015 | Registered office address changed from 24 Queen Anne Street London W1G 9AX United Kingdom to 6th Floor, Lansdowne House Berkeley Square London W1J 6ER on 30 June 2015 (1 page) |
30 June 2015 | Appointment of Mr James William Jeremy Ritblat as a director on 26 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Howard Goldsobel as a director on 26 June 2015 (1 page) |
30 June 2015 | Registered office address changed from 24 Queen Anne Street London W1G 9AX United Kingdom to 6th Floor, Lansdowne House Berkeley Square London W1J 6ER on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Howard Goldsobel as a director on 26 June 2015 (1 page) |
27 January 2015 | Termination of appointment of Andrew Simon Davis as a director on 27 January 2015 (1 page) |
27 January 2015 | Appointment of Mr Howard Goldsobel as a director on 27 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr Howard Goldsobel as a director on 27 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of Andrew Simon Davis as a director on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 24 Queen Anne Street London W1G 9AX on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 24 Queen Anne Street London W1G 9AX on 27 January 2015 (1 page) |
5 January 2015 | Incorporation Statement of capital on 2015-01-05
|
5 January 2015 | Incorporation Statement of capital on 2015-01-05
|