65-66 Queen Street
London
EC4R 1EB
Secretary Name | Tracy Nadine Hack |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 12 Foresters Close Wallington Surrey SM6 9DH |
Director Name | Mrs Tracy Nadine Hack |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(20 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 80 Coleman Street London EC2R 5BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Anthony John Hack 50.00% Ordinary |
---|---|
1 at £1 | Tracy Nadine Hack 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,667 |
Cash | £2,685 |
Current Liabilities | £81,335 |
Latest Accounts | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
19 January 2024 | Micro company accounts made up to 29 March 2023 (3 pages) |
---|---|
22 December 2023 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page) |
23 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
22 January 2023 | Micro company accounts made up to 30 March 2022 (3 pages) |
10 October 2022 | Director's details changed for Mrs Tracy Nadine Hack on 3 October 2022 (2 pages) |
10 October 2022 | Change of details for Mrs Tracy Nadine Hack as a person with significant control on 3 October 2022 (2 pages) |
10 October 2022 | Change of details for Mr Anthony John Hack as a person with significant control on 3 October 2022 (2 pages) |
10 October 2022 | Registered office address changed from Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB England to 80 Coleman Street London EC2R 5BJ on 10 October 2022 (1 page) |
10 October 2022 | Director's details changed for Mr Anthony John Hack on 3 October 2022 (2 pages) |
7 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
16 February 2022 | Micro company accounts made up to 30 March 2021 (3 pages) |
5 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
9 December 2020 | Micro company accounts made up to 30 March 2020 (3 pages) |
12 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 30 March 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
18 January 2019 | Micro company accounts made up to 30 March 2018 (2 pages) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
9 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 November 2017 | Registered office address changed from Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB England to Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB England to Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB on 7 November 2017 (1 page) |
23 October 2017 | Registered office address changed from Fourth Floor 30-31 Furnival Street London EC4A 1JQ to Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB on 23 October 2017 (1 page) |
23 October 2017 | Registered office address changed from Fourth Floor 30-31 Furnival Street London EC4A 1JQ to Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB on 23 October 2017 (1 page) |
6 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
4 July 2017 | Appointment of Mrs Tracy Nadine Hack as a director on 1 November 2016 (2 pages) |
4 July 2017 | Appointment of Mrs Tracy Nadine Hack as a director on 1 November 2016 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 November 2014 | Director's details changed for Mr Anthony John Hack on 20 November 2013 (2 pages) |
5 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Director's details changed for Mr Anthony John Hack on 20 November 2013 (2 pages) |
5 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 November 2013 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 12 November 2013 (1 page) |
28 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 November 2009 | Director's details changed for Anthony John Hack on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Anthony John Hack on 16 November 2009 (2 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 November 2007 | Return made up to 05/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 05/10/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 October 2006 | Return made up to 05/10/06; full list of members
|
24 October 2006 | Return made up to 05/10/06; full list of members
|
7 September 2006 | Registered office changed on 07/09/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 January 2006 | Return made up to 01/10/05; full list of members (6 pages) |
13 January 2006 | Return made up to 01/10/05; full list of members (6 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 October 2004 | Return made up to 05/10/04; full list of members (6 pages) |
26 October 2004 | Return made up to 05/10/04; full list of members (6 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
27 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
12 November 2002 | Return made up to 10/10/02; full list of members (6 pages) |
12 November 2002 | Return made up to 10/10/02; full list of members (6 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
23 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: 80/83 long lane london EC1A 9RL (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: 80/83 long lane london EC1A 9RL (1 page) |
17 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
20 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
20 October 1999 | Return made up to 11/10/99; full list of members
|
20 October 1999 | Return made up to 11/10/99; full list of members
|
1 October 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
1 October 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 October 1998 | Return made up to 11/10/98; no change of members (4 pages) |
12 October 1998 | Return made up to 11/10/98; no change of members (4 pages) |
8 December 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
8 December 1997 | Registered office changed on 08/12/97 from: 7 wandle road beddington croydon CR0 4SD (1 page) |
8 December 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
8 December 1997 | Registered office changed on 08/12/97 from: 7 wandle road beddington croydon CR0 4SD (1 page) |
10 November 1997 | Return made up to 11/10/97; full list of members (6 pages) |
10 November 1997 | Return made up to 11/10/97; full list of members (6 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New secretary appointed (2 pages) |
31 October 1996 | New secretary appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
30 October 1996 | Registered office changed on 30/10/96 from: 372 old street london EC1V 9LT (1 page) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Registered office changed on 30/10/96 from: 372 old street london EC1V 9LT (1 page) |
11 October 1996 | Incorporation (12 pages) |
11 October 1996 | Incorporation (12 pages) |