London
EC1A 2BN
Secretary Name | Janet Marie McCann |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | International House 24 Holborn Viaduct London EC1A 2BN |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | International House 36 - 38 Cornhill London EC3V 3NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
50 at £1 | Janet Mccann 50.00% Ordinary |
---|---|
50 at £1 | Thomas Mccann 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £375,843 |
Cash | £311,980 |
Current Liabilities | £171,365 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
1 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
---|---|
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
23 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
8 December 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
17 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
18 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption full accounts made up to 30 April 2011 (16 pages) |
27 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
19 April 2010 | Director's details changed for Thomas James Mccann on 1 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Thomas James Mccann on 1 January 2010 (2 pages) |
19 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
27 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
26 February 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
22 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
1 March 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
23 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
10 May 2006 | Return made up to 27/03/06; full list of members (6 pages) |
10 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
25 April 2005 | Return made up to 27/03/05; full list of members (2 pages) |
4 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
28 April 2004 | Return made up to 27/03/04; full list of members (6 pages) |
6 February 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
17 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
8 February 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
11 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
16 January 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
3 August 2001 | Auditor's resignation (1 page) |
26 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
11 April 2000 | Return made up to 27/03/00; full list of members (6 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
20 May 1999 | Return made up to 27/03/99; no change of members (4 pages) |
20 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
11 January 1999 | Registered office changed on 11/01/99 from: 4 wallace end aylesbury buckinghamshire HP21 7FA (1 page) |
11 January 1999 | Secretary's particulars changed (1 page) |
11 January 1999 | Director's particulars changed (1 page) |
10 December 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
23 April 1998 | Return made up to 27/03/98; full list of members (6 pages) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | Ad 27/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
27 March 1997 | Incorporation (17 pages) |