London
W1S 4HZ
Director Name | Mr Nicolas Edmund Leon |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(same day as company formation) |
Role | Antique Dealer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sj Phillips Limited 139 New Bond Street London W1A 3DL |
Director Name | Mr Francis Edmund Norton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(same day as company formation) |
Role | Antique Dealer |
Country of Residence | England |
Correspondence Address | C/O Sj Phillips Limited 139 New Bond Street London W1A 3DL |
Director Name | Mr Johnathan Peter Norton |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(same day as company formation) |
Role | Antique Dealer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sj Phillips Limited 139 New Bond Street London W1A 3DL |
Secretary Name | Harold Mark Raver |
---|---|
Status | Resigned |
Appointed | 27 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Sj Phillips Limited 139 New Bond Street London W1A 3DL |
Director Name | Mr Paul John Cooper |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 March 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr David Rudge |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr Jonathon Ian Lee McLuskie |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2018(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Albemarle Street London W1S 4JD |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2016(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 March 2018) |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Registered Address | 2nd Floor 27 Albemarle Street London W1S 4HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 3 weeks from now) |
14 April 2022 | Delivered on: 25 April 2022 Persons entitled: Mount Street Mortgage Servicing Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
11 February 2020 | Delivered on: 14 February 2020 Persons entitled: Mount Street Mortgage Servicing Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
24 August 2018 | Delivered on: 30 August 2018 Persons entitled: Mount Street Mortgage Servicing Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
4 August 2017 | Delivered on: 7 August 2017 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: N/A. Outstanding |
31 March 2016 | Delivered on: 5 April 2016 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: F/H 139 new bond street london t/n NGL907281 and l/h 263036. Outstanding |
14 July 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
27 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
25 April 2022 | Registration of charge 097051160005, created on 14 April 2022 (73 pages) |
7 January 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
15 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
13 April 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
17 June 2020 | Registered office address changed from 35 Albemarle Street London W1S 4JD England to 2nd Floor 27 Albemarle Street London W1S 4HZ on 17 June 2020 (1 page) |
17 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
22 May 2020 | Termination of appointment of Jonathon Ian Lee Mcluskie as a director on 21 May 2020 (1 page) |
14 February 2020 | Registration of charge 097051160004, created on 11 February 2020 (75 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
18 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
6 February 2019 | Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 35 Albemarle Street London W1S 4JD on 6 February 2019 (1 page) |
6 February 2019 | Director's details changed for Mr Matthew Martin Farrell on 6 February 2019 (2 pages) |
6 February 2019 | Director's details changed for Mr Jonathon Ian Lee Mcluskie on 6 February 2019 (2 pages) |
9 January 2019 | Appointment of Mr Matthew Martin Farrell as a director on 9 January 2019 (2 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
20 September 2018 | Memorandum and Articles of Association (13 pages) |
20 September 2018 | Resolutions
|
10 September 2018 | Resolutions
|
30 August 2018 | Registration of charge 097051160003, created on 24 August 2018 (40 pages) |
28 August 2018 | Satisfaction of charge 097051160002 in full (1 page) |
28 August 2018 | Satisfaction of charge 097051160001 in full (1 page) |
27 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
7 March 2018 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 2 March 2018 (1 page) |
7 March 2018 | Termination of appointment of David Rudge as a director on 2 March 2018 (1 page) |
7 March 2018 | Appointment of Mr Jonathon Ian Lee Mcluskie as a director on 2 March 2018 (2 pages) |
7 March 2018 | Termination of appointment of Paul John Cooper as a director on 2 March 2018 (1 page) |
19 February 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 August 2017 | Registration of charge 097051160002, created on 4 August 2017 (16 pages) |
7 August 2017 | Registration of charge 097051160002, created on 4 August 2017 (16 pages) |
17 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
17 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
1 November 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
1 November 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
18 August 2016 | Director's details changed for Mr David Rudge on 15 August 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr David Rudge on 15 August 2016 (2 pages) |
16 August 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
16 August 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page) |
15 August 2016 | Director's details changed for Mr Paul John Cooper on 15 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Mr Paul John Cooper on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page) |
17 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
28 April 2016 | Termination of appointment of Nicolas Edmund Leon as a director on 31 March 2016 (2 pages) |
28 April 2016 | Termination of appointment of Nicolas Edmund Leon as a director on 31 March 2016 (2 pages) |
28 April 2016 | Termination of appointment of Harold Mark Raver as a secretary on 31 March 2016 (2 pages) |
28 April 2016 | Termination of appointment of Francis Edmund Norton as a director on 31 March 2016 (2 pages) |
28 April 2016 | Registered office address changed from 139 New Bond Street London W1A 3DL United Kingdom to 18 South Street Mayfair London W1K 1DG on 28 April 2016 (2 pages) |
28 April 2016 | Appointment of Paul John Cooper as a director on 31 March 2016 (3 pages) |
28 April 2016 | Termination of appointment of Harold Mark Raver as a secretary on 31 March 2016 (2 pages) |
28 April 2016 | Termination of appointment of Johnathan Peter Norton as a director on 31 March 2016 (2 pages) |
28 April 2016 | Termination of appointment of Johnathan Peter Norton as a director on 31 March 2016 (2 pages) |
28 April 2016 | Appointment of Mr David Rudge as a director on 31 March 2016 (3 pages) |
28 April 2016 | Registered office address changed from 139 New Bond Street London W1A 3DL United Kingdom to 18 South Street Mayfair London W1K 1DG on 28 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Francis Edmund Norton as a director on 31 March 2016 (2 pages) |
28 April 2016 | Appointment of Mr David Rudge as a director on 31 March 2016 (3 pages) |
28 April 2016 | Appointment of Paul John Cooper as a director on 31 March 2016 (3 pages) |
27 April 2016 | Appointment of Accomplish Secretaries Limited as a secretary on 31 March 2016 (3 pages) |
27 April 2016 | Appointment of Accomplish Secretaries Limited as a secretary on 31 March 2016 (3 pages) |
5 April 2016 | Registration of charge 097051160001, created on 31 March 2016 (39 pages) |
5 April 2016 | Registration of charge 097051160001, created on 31 March 2016 (39 pages) |
28 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
28 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
27 August 2015 | Current accounting period shortened from 31 December 2016 to 31 December 2015 (3 pages) |
27 August 2015 | Current accounting period shortened from 31 December 2016 to 31 December 2015 (3 pages) |
27 July 2015 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
27 July 2015 | Incorporation Statement of capital on 2015-07-27
|
27 July 2015 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
27 July 2015 | Incorporation Statement of capital on 2015-07-27
|