London
E1W 9US
Secretary Name | Mr Charles Emanual Mammon |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 1997(1 week after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Leman Street London E1W 9US |
Director Name | Mrs Carole Green |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2000(3 years, 2 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Leman Street London E1W 9US |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 2 Leman Street London E1W 9US |
---|---|
Address Matches | Over 1,000 other UK companies use this postal address |
370k at £1 | Doron Raphael Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £391,949 |
Cash | £49,402 |
Current Liabilities | £8,615 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
19 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
25 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
27 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
12 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 May 2018 | Secretary's details changed for Mr Charles Emanual Mammon on 24 May 2018 (1 page) |
3 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
10 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
10 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 June 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
3 June 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
6 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
8 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 June 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 18 June 2015 (1 page) |
24 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
5 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
17 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
23 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 April 2013 | Registered office address changed from 869 High Road London N12 8QA Uk on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from 869 High Road London N12 8QA Uk on 11 April 2013 (1 page) |
10 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
10 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from c/o a bloch & co altay house 869 high road london N12 8QA (1 page) |
14 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from c/o a bloch & co altay house 869 high road london N12 8QA (1 page) |
14 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
14 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
14 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 December 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
12 April 2007 | Secretary's particulars changed (1 page) |
12 April 2007 | Secretary's particulars changed (1 page) |
26 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
27 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
27 March 2006 | Secretary's particulars changed (1 page) |
27 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
27 March 2006 | Secretary's particulars changed (1 page) |
5 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
1 April 2005 | Return made up to 22/03/05; full list of members (2 pages) |
1 April 2005 | Return made up to 22/03/05; full list of members (2 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
5 April 2004 | Return made up to 22/03/04; full list of members
|
5 April 2004 | Return made up to 22/03/04; full list of members
|
12 January 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
12 January 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
24 March 2003 | Return made up to 22/03/03; full list of members (7 pages) |
24 March 2003 | Return made up to 22/03/03; full list of members (7 pages) |
18 March 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
18 March 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
10 October 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
10 October 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
4 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
25 April 2001 | Return made up to 22/03/01; full list of members
|
25 April 2001 | Return made up to 22/03/01; full list of members
|
23 February 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
23 February 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
4 September 2000 | Registered office changed on 04/09/00 from: 24 the grove radlett hertfordshire WD7 7NF (1 page) |
4 September 2000 | Registered office changed on 04/09/00 from: 24 the grove radlett hertfordshire WD7 7NF (1 page) |
7 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
7 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
28 March 2000 | Return made up to 22/03/00; full list of members (6 pages) |
28 March 2000 | Return made up to 22/03/00; full list of members (6 pages) |
20 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
20 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
30 April 1999 | Return made up to 31/03/99; no change of members (5 pages) |
30 April 1999 | Return made up to 31/03/99; no change of members (5 pages) |
21 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
21 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
11 April 1998 | Return made up to 31/03/98; full list of members (7 pages) |
11 April 1998 | Return made up to 31/03/98; full list of members (7 pages) |
26 January 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
26 January 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
8 October 1997 | Ad 24/09/97--------- £ si 220000@1=220000 £ ic 149998/369998 (2 pages) |
8 October 1997 | Ad 24/09/97--------- £ si 220000@1=220000 £ ic 149998/369998 (2 pages) |
3 July 1997 | Ad 09/06/97--------- £ si 149998@1=149998 £ ic 150000/299998 (2 pages) |
3 July 1997 | Ad 09/06/97--------- £ si 149998@1=149998 £ ic 150000/299998 (2 pages) |
13 June 1997 | Ad 09/06/97--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
13 June 1997 | Ad 09/06/97--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
12 June 1997 | £ nc 1000/500000 14/04/97 (1 page) |
12 June 1997 | Resolutions
|
12 June 1997 | £ nc 1000/500000 14/04/97 (1 page) |
12 June 1997 | Resolutions
|
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | New director appointed (3 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: 83 leonard street london EC2A 4QS (1 page) |
22 April 1997 | Registered office changed on 22/04/97 from: 83 leonard street london EC2A 4QS (1 page) |
22 April 1997 | New director appointed (3 pages) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
9 April 1997 | Incorporation (10 pages) |
9 April 1997 | Incorporation (10 pages) |