Paddington
London
W2 6NF
Director Name | Mr Cyrille Eric Jacques Guillet |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 October 2023(12 years, 8 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
Director Name | Mr King Hang Mau |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(12 years, 8 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
Director Name | Mr Justin Cavell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
Director Name | Mr Finton Fagan |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 January 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Windsor Road Gerrards Cross SL9 7NE |
Secretary Name | Mr Justin Cavell |
---|---|
Status | Resigned |
Appointed | 27 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
Director Name | Ms Francesca Sarah Albert |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 December 2012(1 year, 10 months after company formation) |
Appointment Duration | 10 years (resigned 02 December 2022) |
Role | Solicitor |
Country of Residence | Russia |
Correspondence Address | 22b Westbourne Terrace Road Paddington London W2 6NF |
Director Name | Mr John Frederick McLellan |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2022(11 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 31 July 2023) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
Director Name | Seasons Holidays Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2012(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 July 2023) |
Correspondence Address | Wynchgate House Woodlands Lane Bradley Stoke Bristol BS32 4JT |
Registered Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Francesca Sarah Albert 50.00% Ordinary |
---|---|
1 at £1 | Seasons Holidays PLC 50.00% Ordinary |
Latest Accounts | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
20 October 2023 | Appointment of Mr Cyrille Eric Jacques Guillet as a director on 19 October 2023 (2 pages) |
---|---|
20 October 2023 | Termination of appointment of Seasons Holidays Plc as a director on 31 July 2023 (1 page) |
20 October 2023 | Appointment of Mr King Hang Mau as a director on 19 October 2023 (2 pages) |
20 October 2023 | Termination of appointment of John Frederick Mclellan as a director on 31 July 2023 (1 page) |
15 May 2023 | Accounts for a dormant company made up to 31 January 2023 (7 pages) |
28 February 2023 | Cessation of Francesca Sarah Albert as a person with significant control on 14 December 2022 (1 page) |
28 February 2023 | Appointment of Mr St John Dalgleish as a director on 2 February 2023 (2 pages) |
28 February 2023 | Notification of St John Dalgleish as a person with significant control on 14 December 2022 (2 pages) |
28 February 2023 | Confirmation statement made on 27 January 2023 with updates (5 pages) |
16 December 2022 | Appointment of Mr John Frederick Mclellan as a director on 2 December 2022 (2 pages) |
16 December 2022 | Termination of appointment of Francesca Sarah Albert as a director on 2 December 2022 (1 page) |
21 March 2022 | Accounts for a dormant company made up to 31 January 2022 (7 pages) |
28 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
9 September 2021 | Accounts for a dormant company made up to 31 January 2021 (7 pages) |
27 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a dormant company made up to 31 January 2020 (7 pages) |
29 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
24 June 2019 | Accounts for a dormant company made up to 31 January 2019 (7 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
13 February 2018 | Accounts for a dormant company made up to 31 January 2018 (8 pages) |
29 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 January 2017 (8 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 January 2017 (8 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
19 February 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
19 February 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
11 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
24 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
27 February 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
27 February 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
21 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
1 November 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
1 November 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
17 April 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Appointment of Ms Francesca Sarah Albert as a director (2 pages) |
20 March 2013 | Appointment of Ms Francesca Sarah Albert as a director (2 pages) |
20 March 2013 | Termination of appointment of Justin Cavell as a director (1 page) |
20 March 2013 | Termination of appointment of Justin Cavell as a secretary (1 page) |
20 March 2013 | Termination of appointment of Justin Cavell as a director (1 page) |
20 March 2013 | Termination of appointment of Justin Cavell as a secretary (1 page) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2013 | Appointment of Seasons Holidays Plc as a director (2 pages) |
13 March 2013 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
13 March 2013 | Appointment of Seasons Holidays Plc as a director (2 pages) |
13 March 2013 | Registered office address changed from C/O 18B 18B Westbourne Terrace Road London W2 6NF United Kingdom on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from C/O 18B 18B Westbourne Terrace Road London W2 6NF United Kingdom on 13 March 2013 (1 page) |
13 March 2013 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2012 | Termination of appointment of Finton Fagan as a director (1 page) |
14 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Secretary's details changed for Mr Justin Cavell on 18 January 2012 (1 page) |
14 February 2012 | Registered office address changed from Flat a 22 Westbourne Terrace Road London W26NF England on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from Flat a 22 Westbourne Terrace Road London W26NF England on 14 February 2012 (1 page) |
14 February 2012 | Secretary's details changed for Mr Justin Cavell on 18 January 2012 (1 page) |
14 February 2012 | Termination of appointment of Finton Fagan as a director (1 page) |
14 February 2012 | Director's details changed for Mr Justin Cavell on 18 January 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Justin Cavell on 18 January 2012 (2 pages) |
27 January 2011 | Incorporation (26 pages) |
27 January 2011 | Incorporation (26 pages) |