Marylebone
London
W1G 9LD
Director Name | Clive Jones |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2019(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 1 10 Queen Anne Street Marylebone London W1G 9LG |
Director Name | Mr David Barrand Hufton |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2020(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 5 10 Queen Anne Street London W1G 9LD |
Secretary Name | Gateway Corporate Solutions Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 September 2018(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Antony Paul Cunningham |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Forest Lodge High Street Balcombe Haywards Heath West Sussex RH17 6JZ |
Secretary Name | Duncan John Tuson MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2011) |
Role | Company Director |
Correspondence Address | 12 Abbotswood Road London SW16 1AP |
Director Name | Francis Royale |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 310 Verdant Lane London SE6 1TW |
Secretary Name | Maxine Nicola William |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 September 2018) |
Role | Company Director |
Correspondence Address | 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2010(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2010(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2010(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alan Mcnair & Janice Mcnair 20.00% Ordinary |
---|---|
1 at £1 | Anton Fedun 20.00% Ordinary |
1 at £1 | David Hufton & Rosemary Hufton 20.00% Ordinary |
1 at £1 | East End Investments LTD 20.00% Ordinary |
1 at £1 | Karsten Moller 20.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
15 September 2023 | Director's details changed for Karsten Nicolaisen Moller on 15 September 2023 (2 pages) |
---|---|
15 September 2023 | Confirmation statement made on 15 September 2023 with updates (5 pages) |
29 June 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
12 December 2022 | Confirmation statement made on 23 November 2022 with updates (5 pages) |
29 July 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
18 January 2022 | Confirmation statement made on 18 January 2022 with updates (5 pages) |
5 May 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
14 April 2021 | Confirmation statement made on 14 April 2021 with updates (4 pages) |
9 March 2021 | Director's details changed for Mr David Barrand Hufton on 9 March 2021 (2 pages) |
4 December 2020 | Appointment of Mr David Barrand Hufton as a director on 4 December 2020 (2 pages) |
14 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
21 April 2020 | Director's details changed for Karsten Nicolaisen Moller on 21 April 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 21 April 2020 with updates (4 pages) |
4 September 2019 | Appointment of Clive Jones as a director on 4 September 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 27 April 2019 with updates (5 pages) |
8 May 2019 | Notification of a person with significant control statement (2 pages) |
7 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
29 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
10 September 2018 | Termination of appointment of Maxine Nicola William as a secretary on 10 September 2018 (1 page) |
10 September 2018 | Appointment of Gateway Corporate Solutions Limited as a secretary on 10 September 2018 (2 pages) |
10 September 2018 | Cessation of Maxine Nicola William as a person with significant control on 10 September 2018 (1 page) |
3 September 2018 | Registered office address changed from 10 Gloucester Road South Kensington London SW7 4RB to 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 3 September 2018 (1 page) |
31 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Secretary's details changed for Maxine Nicola William on 1 April 2015 (1 page) |
1 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Secretary's details changed for Maxine Nicola William on 1 April 2015 (1 page) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 July 2014 | Registered office address changed from C/O Druce 21 - 27 St. Thomas Street London SE1 9RY to 10 Gloucester Road South Kensington London SW7 4RB on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from C/O Druce 21 - 27 St. Thomas Street London SE1 9RY to 10 Gloucester Road South Kensington London SW7 4RB on 23 July 2014 (1 page) |
1 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
9 December 2013 | Termination of appointment of Francis Royale as a director (1 page) |
9 December 2013 | Termination of appointment of Francis Royale as a director (1 page) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
1 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Secretary's details changed for Maxine Nicola William on 1 July 2012 (2 pages) |
1 May 2013 | Secretary's details changed for Maxine Nicola William on 1 July 2012 (2 pages) |
1 May 2013 | Registered office address changed from C/O C/O Druce & Co Limited 61 Weymouth Street London W1G 8NR England on 1 May 2013 (1 page) |
1 May 2013 | Secretary's details changed for Maxine Nicola William on 1 July 2012 (2 pages) |
1 May 2013 | Registered office address changed from C/O C/O Druce & Co Limited 61 Weymouth Street London W1G 8NR England on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from C/O C/O Druce & Co Limited 61 Weymouth Street London W1G 8NR England on 1 May 2013 (1 page) |
1 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
22 May 2012 | Termination of appointment of Antony Cunningham as a director (1 page) |
22 May 2012 | Registered office address changed from C/O Druce & Co Limited 61 61 Weymouth Street Marylebone London W1G 8NR on 22 May 2012 (1 page) |
22 May 2012 | Termination of appointment of Duncan Macdonald as a secretary (1 page) |
22 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Termination of appointment of Duncan Macdonald as a secretary (1 page) |
22 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
22 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Termination of appointment of Antony Cunningham as a director (1 page) |
22 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
22 May 2012 | Registered office address changed from C/O Druce & Co Limited 61 61 Weymouth Street Marylebone London W1G 8NR on 22 May 2012 (1 page) |
26 January 2012 | Appointment of Karsten Nicolaisen Moller as a director (3 pages) |
26 January 2012 | Appointment of Karsten Nicolaisen Moller as a director (3 pages) |
2 December 2011 | Registered office address changed from 40 Queen Anne Street London W1G 9EL United Kingdom on 2 December 2011 (2 pages) |
2 December 2011 | Registered office address changed from 40 Queen Anne Street London W1G 9EL United Kingdom on 2 December 2011 (2 pages) |
2 December 2011 | Registered office address changed from 40 Queen Anne Street London W1G 9EL United Kingdom on 2 December 2011 (2 pages) |
20 June 2011 | Appointment of Maxine Nicola William as a secretary (2 pages) |
20 June 2011 | Appointment of Maxine Nicola William as a secretary (2 pages) |
6 June 2011 | Appointment of Francis Royale as a director (2 pages) |
6 June 2011 | Appointment of Francis Royale as a director (2 pages) |
3 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
9 May 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
28 April 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
28 April 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
17 August 2010 | Appointment of Anthony Paul Cunningham as a director (3 pages) |
17 August 2010 | Appointment of Anthony Paul Cunningham as a director (3 pages) |
7 June 2010 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
7 June 2010 | Appointment of Duncan John Tuson Macdonald as a secretary (3 pages) |
7 June 2010 | Termination of appointment of Roger Hart as a director (2 pages) |
7 June 2010 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
7 June 2010 | Termination of appointment of Roger Hart as a director (2 pages) |
7 June 2010 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
7 June 2010 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
7 June 2010 | Appointment of Duncan John Tuson Macdonald as a secretary (3 pages) |
7 June 2010 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
7 June 2010 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
27 April 2010 | Incorporation (22 pages) |
27 April 2010 | Incorporation (22 pages) |