London
W1B 1PU
Director Name | Mr Gavin Lawrence Rabinowitz |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr David Michael Ovsiowitz |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Miss Sara Riva Ettlinger |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Portland Place London W1B 1PU |
Registered Address | 17 Portland Place London W1B 1PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
7 June 2018 | Delivered on: 7 June 2018 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Outstanding |
---|---|
10 April 2018 | Delivered on: 23 April 2018 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Outstanding |
13 March 2024 | Confirmation statement made on 1 March 2024 with updates (4 pages) |
---|---|
21 February 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
3 March 2023 | Confirmation statement made on 1 March 2023 with updates (4 pages) |
25 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
3 March 2022 | Confirmation statement made on 1 March 2022 with updates (4 pages) |
20 January 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
31 March 2021 | Confirmation statement made on 1 March 2021 with updates (4 pages) |
10 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
22 July 2020 | Termination of appointment of Sara Riva Ettlinger as a director on 22 July 2020 (1 page) |
10 March 2020 | Confirmation statement made on 1 March 2020 with updates (5 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 November 2019 | Registered office address changed from 17 17 Portland Place London W1B 1PU England to 17 Portland Place London W1B 1PU on 20 November 2019 (1 page) |
13 May 2019 | Registered office address changed from 8-12 York Gate London NW1 4QG United Kingdom to 17 17 Portland Place London W1B 1PU on 13 May 2019 (1 page) |
13 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
7 June 2018 | Registration of charge 100381900002, created on 7 June 2018 (32 pages) |
23 April 2018 | Registration of charge 100381900001, created on 10 April 2018 (31 pages) |
14 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
20 April 2016 | Termination of appointment of David Michael Ovsiowitz as a director on 28 March 2016 (1 page) |
20 April 2016 | Termination of appointment of David Michael Ovsiowitz as a director on 28 March 2016 (1 page) |
2 March 2016 | Incorporation Statement of capital on 2016-03-02
|
2 March 2016 | Incorporation Statement of capital on 2016-03-02
|