Ground Floor
London
W1G 6BH
Director Name | Dr Michael Jeffrey Sinclair |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2015(same day as company formation) |
Role | Businessman |
Country of Residence | Israel |
Correspondence Address | 143 Harley Street Ground Floor London W1G 6BH |
Director Name | Mr Sanjeev Pandya |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 4 Tenterden Street London W1S 1TE |
Registered Address | 143 Harley Street Ground Floor London W1G 6BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
22 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
22 January 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
12 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
16 July 2018 | Termination of appointment of Sanjeev Pandya as a director on 2 July 2018 (1 page) |
20 April 2018 | Director's details changed for Dr Michael Jeffrey Sinclair on 18 April 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
16 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 November 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
3 November 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
24 October 2016 | Registered office address changed from Third Floor Clearwater House 4-7 Manchester Street London England W1U 3AE England to Third Floor 4 Tenterden Street London W1S 1TE on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from Third Floor Clearwater House 4-7 Manchester Street London England W1U 3AE England to Third Floor 4 Tenterden Street London W1S 1TE on 24 October 2016 (1 page) |
27 June 2016 | Memorandum and Articles of Association (19 pages) |
27 June 2016 | Memorandum and Articles of Association (19 pages) |
24 June 2016 | Memorandum and Articles of Association (19 pages) |
24 June 2016 | Memorandum and Articles of Association (19 pages) |
1 June 2016 | Resolutions
|
1 June 2016 | Resolutions
|
16 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 September 2015 | Director's details changed for Mr Sanjeev Pandya on 1 September 2015 (2 pages) |
16 September 2015 | Director's details changed for Mr Sanjeev Pandya on 1 September 2015 (2 pages) |
16 September 2015 | Director's details changed for Mr Sanjeev Pandya on 1 September 2015 (2 pages) |
10 August 2015 | Registered office address changed from 1st Floor 96-98 Baker Street London W1U 6TJ United Kingdom to Third Floor Clearwater House 4-7 Manchester Street London England W1U 3AE on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from 1st Floor 96-98 Baker Street London W1U 6TJ United Kingdom to Third Floor Clearwater House 4-7 Manchester Street London England W1U 3AE on 10 August 2015 (1 page) |
5 March 2015 | Incorporation Statement of capital on 2015-03-05
|
5 March 2015 | Incorporation Statement of capital on 2015-03-05
|