11 ST LUKES ROAD LIMITED -
Company Profile | Company Filings |
Overview
11 ST LUKES ROAD LIMITED is a Private Limited Company from and has the status: Active.
11 ST LUKES ROAD LIMITED was incorporated 25 years ago on 02/02/1999 and has the registered number: 03706252. The accounts status is DORMANT and accounts are next due on 30/11/2024.
11 ST LUKES ROAD LIMITED was incorporated 25 years ago on 02/02/1999 and has the registered number: 03706252. The accounts status is DORMANT and accounts are next due on 30/11/2024.
11 ST LUKES ROAD LIMITED -
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
11 ST LUKES ROAD
W11 1DB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/01/2023 | 13/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEIL ALASDAIR CAMPBELL | British | Director | 2003-10-28 | CURRENT | |
PATIENCE SANDRA OWEN | Aug 1959 | British | Director | 1999-02-02 | CURRENT |
MR OLIVER ROBERT HUNTER BATES | Mar 1969 | British | Director | 2023-11-28 | CURRENT |
MR HENRY MOTTE-MUÑOZ | Jun 1986 | British | Director | 2023-11-28 | CURRENT |
MR NEIL ALASDAIR CAMPBELL | British | Secretary | 2005-07-25 | CURRENT | |
JPCORD LIMITED | Corporate Nominee Director | 1999-02-02 UNTIL 1999-02-02 | RESIGNED | ||
JPCORS LIMITED | Corporate Nominee Secretary | 1999-02-02 UNTIL 1999-02-02 | RESIGNED | ||
WILLIAM JAMES ALLERTON | British | Secretary | 1999-02-02 UNTIL 1999-12-16 | RESIGNED | |
AISLING BYRNE | Jan 1969 | Irish | Secretary | 2000-03-09 UNTIL 2004-12-03 | RESIGNED |
AISLING BYRNE | Jan 1969 | Irish | Director | 1999-02-02 UNTIL 2009-07-02 | RESIGNED |
MR WILLIAM STUART ORR | Feb 1991 | British | Director | 2014-07-17 UNTIL 2023-11-28 | RESIGNED |
TIMOTHY HAIGH | Sep 1962 | British | Director | 1999-02-02 UNTIL 1999-02-12 | RESIGNED |
MISS MOLLY GUINNESS | Apr 1985 | British | Director | 2008-09-29 UNTIL 2014-07-12 | RESIGNED |
MR MICHEL MAURICE, SIMON FAURE | Jan 1970 | French | Director | 2011-06-14 UNTIL 2023-11-28 | RESIGNED |
JOHN REDMOND RICHARD CABOT | Aug 1972 | Irish | Director | 1999-02-02 UNTIL 2008-09-28 | RESIGNED |
DR TANIA ADIB | Aug 1967 | British | Director | 1999-05-01 UNTIL 2002-02-26 | RESIGNED |
WILLIAM JAMES ALLERTON | British | Director | 1999-02-02 UNTIL 2023-11-28 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 11 ST LUKES ROAD LIMITED | 2023-11-29 | 28-02-2023 | £2,500 Cash £2,500 equity |
Dormant Company Accounts - 11 ST LUKES ROAD LIMITED | 2022-11-01 | 28-02-2022 | £2,500 Cash £2,500 equity |
Dormant Company Accounts - 11 ST LUKES ROAD LIMITED | 2021-11-30 | 28-02-2021 | £2,500 Cash £2,500 equity |
Dormant Company Accounts - 11 ST LUKES ROAD LIMITED | 2021-02-02 | 28-02-2020 | £2,500 Cash £2,500 equity |
Dormant Company Accounts - 11 ST LUKES ROAD LIMITED | 2019-12-11 | 28-02-2019 | £2,500 Cash £2,500 equity |
Dormant Company Accounts - 11 ST LUKES ROAD LIMITED | 2018-12-01 | 28-02-2018 | £2,500 Cash £2,500 equity |
Dormant Company Accounts - 11 ST LUKES ROAD LIMITED | 2017-11-29 | 28-02-2017 | £2,500 Cash £2,500 equity |
Dormant Company Accounts - 11 ST LUKES ROAD LIMITED | 2016-11-25 | 28-02-2016 | £2,500 Cash £2,500 equity |
Dormant Company Accounts - 11 ST LUKES ROAD LIMITED | 2015-11-17 | 28-02-2015 | £2,500 Cash £2,500 equity |
Dormant Company Accounts - 11 ST LUKES ROAD LIMITED | 2014-11-18 | 28-02-2014 | £2,500 Cash £2,500 equity |