111 FLOOD STREET LIMITED -
Company Profile | Company Filings |
Overview
111 FLOOD STREET LIMITED is a Private Limited Company from and has the status: Active.
111 FLOOD STREET LIMITED was incorporated 28 years ago on 04/10/1995 and has the registered number: 03109902. The accounts status is DORMANT and accounts are next due on 30/09/2024.
111 FLOOD STREET LIMITED was incorporated 28 years ago on 04/10/1995 and has the registered number: 03109902. The accounts status is DORMANT and accounts are next due on 30/09/2024.
111 FLOOD STREET LIMITED -
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
111 FLOOD STREET
SW3 5TD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/10/2023 | 18/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CLLR NILS PAUL HOLM CHRISTIANSEN | Apr 1968 | British,Danish | Director | 2013-03-13 | CURRENT |
WILLIAM ANDREW OSWALD | Apr 1973 | British | Director | 2007-02-24 | CURRENT |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1995-10-04 UNTIL 1995-10-04 | RESIGNED | ||
COMBINED NOMINEES LIMITED | Aug 1990 | Corporate Nominee Director | 1995-10-04 UNTIL 1995-10-04 | RESIGNED | |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1995-10-04 UNTIL 1995-10-04 | RESIGNED | ||
PETER JOHN STRAFFORD | Apr 1971 | British | Director | 2002-02-06 UNTIL 2007-02-24 | RESIGNED |
PETER ANDERSON SIM | Jul 1939 | British | Director | 1995-10-04 UNTIL 1999-12-31 | RESIGNED |
DAPHNE ELIZABETH ROBERTSON | Sep 1966 | British | Director | 2002-01-12 UNTIL 2013-03-13 | RESIGNED |
MR RICHARD JOHN GRANT | Apr 1954 | British | Director | 1998-09-24 UNTIL 2002-02-14 | RESIGNED |
MR STUART ALAN CORBYN | Feb 1945 | British | Director | 1998-09-24 UNTIL 2002-02-14 | RESIGNED |
MR JACK LEWIS TREVES | Dec 1943 | British | Secretary | 1995-10-04 UNTIL 2002-02-14 | RESIGNED |
DAPHNE ELIZABETH ROBERTSON | British | Secretary | 2002-01-18 UNTIL 2013-03-13 | RESIGNED | |
MR NILS PAUL HOLM CHRISTIANSEN | Secretary | 2013-03-13 UNTIL 2023-04-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nils Paul Holm Christiansen | 2016-04-06 | 4/1968 | Ownership of shares 25 to 50 percent | |
Mr William Andrew Oswald | 2016-04-06 | 4/1973 | Singapore | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 111 FLOOD STREET LIMITED | 2023-09-07 | 31-12-2022 | £4 Cash £4 equity |
Dormant Company Accounts - 111 FLOOD STREET LIMITED | 2022-06-18 | 31-12-2021 | £4 Cash £4 equity |
Dormant Company Accounts - 111 FLOOD STREET LIMITED | 2021-06-29 | 31-12-2020 | £4 Cash £4 equity |
Dormant Company Accounts - 111 FLOOD STREET LIMITED | 2020-05-02 | 31-12-2019 | £4 Cash £4 equity |
Dormant Company Accounts - 111 FLOOD STREET LIMITED | 2018-05-22 | 31-12-2017 | £4 Cash £4 equity |
Dormant Company Accounts - 111 FLOOD STREET LIMITED | 2017-06-06 | 31-12-2016 | £4 Cash £4 equity |
Dormant Company Accounts - 111 FLOOD STREET LIMITED | 2016-05-06 | 31-12-2015 | £4 Cash £4 equity |
Dormant Company Accounts - 111 FLOOD STREET LIMITED | 2015-07-07 | 31-12-2014 | £4 Cash £4 equity |
Dormant Company Accounts - 111 FLOOD STREET LIMITED | 2014-08-06 | 31-12-2013 | £4 Cash £4 equity |