London
EC1Y 0SJ
Director Name | Conrad Lawrence Toma |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 11 months (resigned 28 September 2009) |
Role | Architect |
Correspondence Address | 118 Pincott Place Brockley London SE4 2ES |
Secretary Name | Osar Lorenzo Toma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 10 months (resigned 18 September 2009) |
Role | Student |
Correspondence Address | 85d Bouverie Road West Folkestone Kent CT20 2SY |
Director Name | Mrs Delyse Ann Toma |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(15 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 24 November 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 118 Pincott Place Brockley London SE4 2ES |
Director Name | Mr Giovanni Lawrence Toma |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(15 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 24 November 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 101 Crescent House Golden Lane Estate London EC1Y 0SJ |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1993(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1993(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Website | theshakespearebarbican.co.uk/ |
---|
Registered Address | 2 Goswell Road Golden Lane Estate London EC1M 7AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cripplegate |
Built Up Area | Greater London |
334 at £1 | Giovanni Lawrence Toma 33.40% Ordinary |
---|---|
333 at £1 | Delyse Ann Toma 33.30% Ordinary |
333 at £1 | Oscar Lorenzo Toma 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,623 |
Cash | £2,060 |
Current Liabilities | £149,425 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (7 months, 2 weeks from now) |
11 December 2009 | Delivered on: 24 December 2009 Persons entitled: Bank of Cyprus Public Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures fittings intellectual property rights see image for full details. Outstanding |
---|---|
11 December 2009 | Delivered on: 24 December 2009 Persons entitled: Bank of Cyprus Public Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The shakespeare public house 2 goswelle road and flat 101 crescent house goswell road london. Outstanding |
1 December 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
5 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
29 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
21 June 2019 | Previous accounting period extended from 28 October 2018 to 31 March 2019 (1 page) |
13 June 2019 | Registered office address changed from 90 Mill Lane West Hampstead London NW6 1NL to 2 Goswell Road Golden Lane Estate London EC1M 7AA on 13 June 2019 (1 page) |
7 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
26 October 2018 | Micro company accounts made up to 28 October 2017 (2 pages) |
27 July 2018 | Previous accounting period shortened from 29 October 2017 to 28 October 2017 (1 page) |
8 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
25 October 2017 | Total exemption small company accounts made up to 29 October 2016 (4 pages) |
25 October 2017 | Total exemption small company accounts made up to 29 October 2016 (4 pages) |
25 July 2017 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
25 July 2017 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
10 January 2017 | Total exemption small company accounts made up to 30 October 2015 (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 October 2015 (4 pages) |
21 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
21 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
11 October 2016 | Amended total exemption small company accounts made up to 31 October 2014 (5 pages) |
11 October 2016 | Amended total exemption small company accounts made up to 31 October 2014 (5 pages) |
26 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
26 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
26 January 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
22 January 2016 | Registered office address changed from C/O the Shakespeare 2 Goswell Road the Barbican London London EC1M 7AA to 90 Mill Lane West Hampstead London NW6 1NL on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from C/O the Shakespeare 2 Goswell Road the Barbican London London EC1M 7AA to 90 Mill Lane West Hampstead London NW6 1NL on 22 January 2016 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
24 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
13 March 2012 | Registered office address changed from 118 Pincott Place Brockley London SE4 2ES on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from 118 Pincott Place Brockley London SE4 2ES on 13 March 2012 (1 page) |
16 January 2012 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
27 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 November 2009 | Director's details changed for Mr John Lawrence Toma on 2 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Mr Oscar Lawrence Toma on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Oscar Lawrence Toma on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mrs Delyse Ann Toma on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mrs Delyse Ann Toma on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Oscar Lawrence Toma on 2 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Mr John Lawrence Toma on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr John Lawrence Toma on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mrs Delyse Ann Toma on 2 October 2009 (2 pages) |
28 September 2009 | Appointment terminated director conrad toma (1 page) |
28 September 2009 | Appointment terminated director conrad toma (1 page) |
27 September 2009 | Director appointed mr oscar lawrence toma (1 page) |
27 September 2009 | Director appointed mr oscar lawrence toma (1 page) |
20 September 2009 | Director appointed mr john lawrence toma (1 page) |
20 September 2009 | Director appointed mrs delyse ann toma (1 page) |
20 September 2009 | Director appointed mr john lawrence toma (1 page) |
20 September 2009 | Director appointed mrs delyse ann toma (1 page) |
18 September 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
18 September 2009 | Appointment terminated secretary osar toma (1 page) |
18 September 2009 | Director's change of particulars / conrad toma / 18/09/2009 (1 page) |
18 September 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
18 September 2009 | Director's change of particulars / conrad toma / 18/09/2009 (1 page) |
18 September 2009 | Appointment terminated secretary osar toma (1 page) |
3 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
10 December 2007 | Registered office changed on 10/12/07 from: beech court 85D bouverie road west folkestone kent CT20 2PW (1 page) |
10 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
10 December 2007 | Location of debenture register (1 page) |
10 December 2007 | Location of register of members (1 page) |
10 December 2007 | Location of debenture register (1 page) |
10 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
10 December 2007 | Location of register of members (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: beech court 85D bouverie road west folkestone kent CT20 2PW (1 page) |
23 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
9 January 2007 | Return made up to 31/10/06; full list of members (2 pages) |
9 January 2007 | Return made up to 31/10/06; full list of members (2 pages) |
15 February 2006 | Return made up to 31/10/05; full list of members (6 pages) |
15 February 2006 | Return made up to 31/10/05; full list of members (6 pages) |
5 July 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
5 July 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
4 March 2005 | Return made up to 31/10/04; full list of members (6 pages) |
4 March 2005 | Return made up to 31/10/04; full list of members (6 pages) |
12 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
12 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
24 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
24 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
19 August 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
19 August 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
13 December 2002 | Return made up to 31/10/02; full list of members
|
13 December 2002 | Return made up to 31/10/02; full list of members
|
5 September 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
5 September 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
27 December 2001 | Return made up to 31/10/01; change of members (6 pages) |
27 December 2001 | Return made up to 31/10/01; change of members (6 pages) |
30 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
30 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
8 January 2001 | Return made up to 31/10/00; full list of members (6 pages) |
8 January 2001 | Return made up to 31/10/00; full list of members (6 pages) |
25 July 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
25 July 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
10 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
10 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
18 August 1999 | Resolutions
|
18 August 1999 | Resolutions
|
18 August 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
18 August 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
13 November 1998 | Return made up to 31/10/98; no change of members (6 pages) |
13 November 1998 | Return made up to 31/10/98; no change of members (6 pages) |
18 August 1998 | Resolutions
|
18 August 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
18 August 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
18 August 1998 | Resolutions
|
10 March 1998 | Resolutions
|
10 March 1998 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
10 March 1998 | Resolutions
|
10 March 1998 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
11 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
11 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
2 October 1997 | Resolutions
|
2 October 1997 | Resolutions
|
5 February 1997 | Registered office changed on 05/02/97 from: beech court 85 bouverie road west folkestone kent CT20 2PW (1 page) |
5 February 1997 | Registered office changed on 05/02/97 from: beech court 85 bouverie road west folkestone kent CT20 2PW (1 page) |
13 January 1997 | Return made up to 31/10/96; no change of members
|
13 January 1997 | Return made up to 31/10/96; no change of members
|
6 December 1996 | Registered office changed on 06/12/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page) |
6 December 1996 | Registered office changed on 06/12/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page) |
13 November 1996 | Accounts for a dormant company made up to 31 October 1995 (2 pages) |
13 November 1996 | Accounts for a dormant company made up to 31 October 1995 (2 pages) |
12 May 1996 | Return made up to 31/10/95; no change of members (4 pages) |
12 May 1996 | Return made up to 31/10/95; no change of members (4 pages) |