24 St Ives Street
London
SW3 2ND
Secretary Name | Bold & Reeves Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 06 November 2023(8 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks |
Correspondence Address | 52 Mount Street London W1K 2SF |
Director Name | Dr Julia Sarah Manel Chamberlain |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Carlos Place London W1K 2ET |
Director Name | Ms Ladan Hall |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Carlos Place London W1K 2ET |
Director Name | Mr Edward Charles Smith |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 January 2017(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Registered Address | C/O Bold & Reeves Ltd 2nd Floor 24 St Ives Street London SW3 2ND |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Latest Accounts | 7 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 7 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 07 April |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 4 weeks from now) |
16 March 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
6 November 2023 | Appointment of Bold & Reeves Ltd as a secretary on 6 November 2023 (2 pages) |
3 November 2023 | Director's details changed for Mr Stephen Fox Symond on 1 November 2023 (2 pages) |
24 August 2023 | Registered office address changed from C/O Rh45 Limited Nightingale House 65 Curzon Street London W1J 8PE United Kingdom to C/O Bold & Reeves Ltd 2nd Floor 24 st Ives Street London SW3 2nd on 24 August 2023 (1 page) |
24 October 2022 | Confirmation statement made on 7 October 2022 with updates (3 pages) |
11 April 2022 | Micro company accounts made up to 7 April 2022 (3 pages) |
20 December 2021 | Director's details changed for Mr Stephen Fox Symond on 13 December 2021 (2 pages) |
20 October 2021 | Confirmation statement made on 7 October 2021 with updates (3 pages) |
16 April 2021 | Micro company accounts made up to 7 April 2021 (3 pages) |
25 March 2021 | Micro company accounts made up to 7 April 2020 (3 pages) |
10 November 2020 | Registered office address changed from Rh45 Ltd 91 Wimpole Street London W1G 0EF United Kingdom to C/O Rh45 Limited Nightingale House 65 Curzon Street London W1J 8PE on 10 November 2020 (1 page) |
10 November 2020 | Confirmation statement made on 7 October 2020 with updates (3 pages) |
10 November 2020 | Director's details changed for Mr Stephen Fox Symond on 7 September 2020 (2 pages) |
14 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
22 August 2019 | Micro company accounts made up to 7 April 2019 (2 pages) |
26 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
17 August 2018 | Micro company accounts made up to 7 April 2018 (4 pages) |
6 July 2018 | Termination of appointment of Edward Charles Smith as a director on 1 May 2018 (1 page) |
6 July 2018 | Appointment of Mr Stephen Fox Symond as a director on 1 May 2018 (2 pages) |
17 April 2018 | Notification of a person with significant control statement (2 pages) |
17 April 2018 | Withdrawal of a person with significant control statement on 17 April 2018 (2 pages) |
6 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2018 | Registered office address changed from Apartment 1 Knights House 45-47 Cheval Place London SW7 1EW England to Rh45 Ltd 91 Wimpole Street London W1G 0EF on 5 January 2018 (1 page) |
5 January 2018 | Registered office address changed from Apartment 1 Knights House 45-47 Cheval Place London SW7 1EW England to Rh45 Ltd 91 Wimpole Street London W1G 0EF on 5 January 2018 (1 page) |
4 January 2018 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Registered office address changed from 12 Carlos Place London W1K 2ET to Apartment 1 Knights House 45-47 Cheval Place London SW7 1EW on 7 July 2017 (1 page) |
7 July 2017 | Registered office address changed from 12 Carlos Place London W1K 2ET to Apartment 1 Knights House 45-47 Cheval Place London SW7 1EW on 7 July 2017 (1 page) |
29 June 2017 | Termination of appointment of Julia Sarah Manel Chamberlain as a director on 29 June 2017 (1 page) |
29 June 2017 | Cessation of Ladan Hall as a person with significant control on 29 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Ladan Hall as a director on 29 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Julia Sarah Manel Chamberlain as a director on 29 June 2017 (1 page) |
29 June 2017 | Appointment of Mr Edward Charles Smith as a director on 27 January 2017 (2 pages) |
29 June 2017 | Appointment of Mr Edward Charles Smith as a director on 27 January 2017 (2 pages) |
29 June 2017 | Cessation of Ladan Hall as a person with significant control on 29 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Ladan Hall as a director on 29 June 2017 (1 page) |
31 May 2017 | Micro company accounts made up to 7 April 2017 (4 pages) |
31 May 2017 | Micro company accounts made up to 7 April 2017 (4 pages) |
20 February 2017 | Current accounting period extended from 31 October 2016 to 7 April 2017 (3 pages) |
20 February 2017 | Current accounting period extended from 31 October 2016 to 7 April 2017 (3 pages) |
20 October 2016 | Confirmation statement made on 7 October 2016 with updates (4 pages) |
20 October 2016 | Confirmation statement made on 7 October 2016 with updates (4 pages) |
17 June 2016 | Resolutions
|
17 June 2016 | Resolutions
|
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
8 October 2015 | Incorporation
|
8 October 2015 | Incorporation
|