57 Berkeley Square
London
W1J 6ER
Secretary Name | Miss Deborah Taylor |
---|---|
Status | Current |
Appointed | 15 April 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 51 Lansdowne House 57 Berkeley Square London W1J 6ER |
Director Name | Mr Peter Rodney Snowden |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2016(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Suite 51 Lansdowne House 57 Berkeley Square London W1J 6ER |
Registered Address | Suite 51 Lansdowne House 57 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 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 24 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 8 December 2023 (overdue) |
24 August 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
---|---|
23 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2023 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
10 March 2023 | Compulsory strike-off action has been suspended (1 page) |
14 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
31 July 2022 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
10 March 2022 | Compulsory strike-off action has been suspended (1 page) |
15 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
1 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2021 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
30 April 2021 | Previous accounting period extended from 30 April 2020 to 31 July 2020 (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2020 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
26 March 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2019 | Termination of appointment of Peter Rodney Snowden as a director on 10 February 2019 (1 page) |
13 February 2019 | Cessation of Peter Rodney Snowden as a person with significant control on 10 February 2019 (1 page) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
21 January 2019 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
21 January 2019 | Registered office address changed from 9 Stratford Place London W1C 1AZ England to Suite 51 Lansdowne House 57 Berkeley Square London W1J 6ER on 21 January 2019 (1 page) |
17 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2018 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
14 March 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
14 March 2018 | Registered office address changed from 45 Clarges Street Mayfair London W1J 7EP United Kingdom to 9 Stratford Place London W1C 1AZ on 14 March 2018 (1 page) |
13 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (7 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (7 pages) |
15 April 2016 | Incorporation
Statement of capital on 2016-04-15
|
15 April 2016 | Incorporation
Statement of capital on 2016-04-15
|