2 London Wall Place
London
EC2Y 5AU
Director Name | Mr Patrick Cronin |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Elmcroft Crescent London NW11 9SY |
Secretary Name | Dhakshayini Shanmugathas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Kinch Grove Wembley Middlesex HA9 9TF |
Director Name | John Edward Cousins |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bulstrode Street London W1M 5FR |
Director Name | Peter John Ramsaran |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bulstrode Street London W1M 5FR |
Director Name | Mr Patrick Cousins |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£214,254 |
Cash | £17,190 |
Current Liabilities | £238,995 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 3 weeks from now) |
8 September 2020 | Termination of appointment of Dhakshayini Shanmugathas as a secretary on 7 September 2020 (1 page) |
---|---|
3 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
27 March 2020 | Appointment of Mrs Alison Conley as a director on 20 February 2020 (2 pages) |
27 March 2020 | Termination of appointment of Patrick Cousins as a director on 20 February 2020 (1 page) |
20 December 2019 | Registered office address changed from Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE England to 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU on 20 December 2019 (1 page) |
19 November 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
13 August 2019 | Notification of Patrick John Cousins as a person with significant control on 1 January 2019 (2 pages) |
6 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
6 August 2019 | Cessation of John Cousins as a person with significant control on 1 January 2019 (1 page) |
5 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
21 February 2018 | Registered office address changed from 20 Bulstrode Street London W1M 5FR to Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE on 21 February 2018 (1 page) |
15 September 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
13 October 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
8 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
16 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
16 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
4 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Appointment of Patrick Cousins as a director (2 pages) |
31 July 2012 | Termination of appointment of Peter Ramsaran as a director (1 page) |
31 July 2012 | Termination of appointment of Peter Ramsaran as a director (1 page) |
31 July 2012 | Appointment of Patrick Cousins as a director (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
8 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
9 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
2 June 2010 | Termination of appointment of John Cousins as a director (1 page) |
2 June 2010 | Termination of appointment of John Cousins as a director (1 page) |
2 June 2010 | Appointment of Peter John Ramsaran as a director (2 pages) |
2 June 2010 | Appointment of Peter John Ramsaran as a director (2 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
14 September 2009 | Return made up to 30/07/09; full list of members (3 pages) |
14 September 2009 | Return made up to 30/07/09; full list of members (3 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 July 2008 (4 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 July 2008 (4 pages) |
21 October 2008 | Director's change of particulars / john cousins / 01/06/2008 (1 page) |
21 October 2008 | Return made up to 30/07/08; full list of members (3 pages) |
21 October 2008 | Return made up to 30/07/08; full list of members (3 pages) |
21 October 2008 | Director's change of particulars / john cousins / 01/06/2008 (1 page) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
22 September 2007 | Return made up to 30/07/07; no change of members (6 pages) |
22 September 2007 | Return made up to 30/07/07; no change of members (6 pages) |
11 June 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
11 June 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
10 August 2006 | Return made up to 30/07/06; full list of members (6 pages) |
10 August 2006 | Return made up to 30/07/06; full list of members (6 pages) |
5 June 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
5 June 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
13 October 2005 | Return made up to 30/07/05; full list of members (6 pages) |
13 October 2005 | Return made up to 30/07/05; full list of members (6 pages) |
7 June 2005 | Accounts for a dormant company made up to 31 July 2004 (7 pages) |
7 June 2005 | Accounts for a dormant company made up to 31 July 2004 (7 pages) |
17 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
17 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
23 December 2003 | Return made up to 30/07/03; full list of members (6 pages) |
23 December 2003 | Return made up to 30/07/03; full list of members (6 pages) |
15 May 2003 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
15 May 2003 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
8 October 2002 | Return made up to 30/07/02; full list of members (6 pages) |
8 October 2002 | Return made up to 30/07/02; full list of members (6 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 July 2001 (6 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 July 2001 (6 pages) |
5 September 2001 | Return made up to 30/07/01; full list of members (6 pages) |
5 September 2001 | Return made up to 30/07/01; full list of members (6 pages) |
1 June 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
1 June 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
6 September 2000 | Return made up to 30/07/00; full list of members (6 pages) |
6 September 2000 | Return made up to 30/07/00; full list of members (6 pages) |
26 May 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
26 May 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
22 September 1999 | Return made up to 30/07/99; no change of members (4 pages) |
22 September 1999 | Return made up to 30/07/99; no change of members (4 pages) |
28 May 1999 | Accounts for a dormant company made up to 31 July 1998 (4 pages) |
28 May 1999 | Resolutions
|
28 May 1999 | Accounts for a dormant company made up to 31 July 1998 (4 pages) |
28 May 1999 | Resolutions
|
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | New director appointed (2 pages) |
3 September 1998 | Return made up to 30/07/98; full list of members (6 pages) |
3 September 1998 | Return made up to 30/07/98; full list of members (6 pages) |
12 February 1998 | Company name changed holy noodle music LIMITED\certificate issued on 13/02/98 (2 pages) |
12 February 1998 | Company name changed holy noodle music LIMITED\certificate issued on 13/02/98 (2 pages) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Registered office changed on 21/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 July 1997 | Incorporation (13 pages) |
30 July 1997 | Incorporation (13 pages) |