London
EC3V 3QQ
Director Name | Mr Benjamin James Bourne |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2013(14 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Robert Anthony Bourne |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(1 week after company formation) |
Appointment Duration | 22 years, 3 months (resigned 22 September 2021) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Rocca Bella 24 Avenue Princess Grace 98000 Monaco Monaco |
Director Name | Mr Timothy Joseph Flanagan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 June 2011(12 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Waterloo Road London SE1 8UL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Alan Banes & Sally Ann Bourne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£63,650 |
Current Liabilities | £1,013,607 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months, 3 weeks from now) |
4 October 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
12 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
25 May 2023 | Change of details for S Rosen Consulting Limited as a person with significant control on 10 September 2019 (2 pages) |
25 May 2023 | Change of details for Mulberry White Limited as a person with significant control on 12 May 2021 (2 pages) |
26 August 2022 | Secretary's details changed for Angela Susan Davies on 25 August 2022 (1 page) |
26 August 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
6 July 2022 | Second filing of Confirmation Statement dated 10 June 2020 (4 pages) |
6 July 2022 | Second filing of Confirmation Statement dated 10 June 2021 (4 pages) |
28 June 2022 | Cessation of Sally Ann Bourne as a person with significant control on 12 May 2021 (1 page) |
28 June 2022 | Cessation of Alan Lawrence Banes as a person with significant control on 10 September 2019 (1 page) |
28 June 2022 | Notification of S Rosen Consulting Limited as a person with significant control on 10 September 2019 (2 pages) |
28 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
28 June 2022 | Notification of Mulberry White Limited as a person with significant control on 12 May 2021 (2 pages) |
21 October 2021 | Director's details changed for Mr Benjamin James Bourne on 1 October 2019 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
28 September 2021 | Termination of appointment of Robert Anthony Bourne as a director on 22 September 2021 (1 page) |
10 June 2021 | Confirmation statement made on 10 June 2021 with no updates
|
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
3 August 2020 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020 (1 page) |
11 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
11 June 2020 | Confirmation statement made on 10 June 2020 with no updates
|
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
18 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
23 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
13 June 2018 | Confirmation statement made on 10 June 2018 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
1 August 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 10 June 2017 with updates (7 pages) |
15 June 2017 | Confirmation statement made on 10 June 2017 with updates (7 pages) |
2 May 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
5 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
5 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
1 July 2016 | Director's details changed for Mr Benjamin James Bourne on 1 July 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Benjamin James Bourne on 1 July 2016 (2 pages) |
23 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
17 June 2016 | Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 17 June 2016 (1 page) |
17 June 2016 | Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 17 June 2016 (1 page) |
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Director's details changed for Robert Anthony Bourne on 29 September 2014 (2 pages) |
1 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Director's details changed for Robert Anthony Bourne on 29 September 2014 (2 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
16 January 2014 | Appointment of Mr Benjamin James Bourne as a director (2 pages) |
16 January 2014 | Appointment of Mr Benjamin James Bourne as a director (2 pages) |
15 January 2014 | Termination of appointment of Timothy Flanagan as a director (1 page) |
15 January 2014 | Termination of appointment of Timothy Flanagan as a director (1 page) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 June 2011 | Appointment of Timothy Flanagan as a director (3 pages) |
22 June 2011 | Appointment of Timothy Flanagan as a director (3 pages) |
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 September 2008 | Return made up to 10/06/08; no change of members (6 pages) |
11 September 2008 | Return made up to 10/06/08; no change of members (6 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 July 2007 | Return made up to 10/06/07; no change of members (6 pages) |
25 July 2007 | Return made up to 10/06/07; no change of members (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 August 2006 | Return made up to 10/06/06; full list of members
|
31 August 2006 | Return made up to 10/06/06; full list of members
|
15 February 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
15 February 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
17 August 2005 | Return made up to 10/06/05; full list of members (6 pages) |
17 August 2005 | Return made up to 10/06/05; full list of members (6 pages) |
30 December 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
30 December 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 October 2004 | Return made up to 10/06/04; full list of members (6 pages) |
27 October 2004 | Return made up to 10/06/04; full list of members (6 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
25 June 2003 | Return made up to 10/06/03; full list of members (6 pages) |
25 June 2003 | Return made up to 10/06/03; full list of members (6 pages) |
7 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
13 August 2002 | Return made up to 10/06/02; full list of members
|
13 August 2002 | Return made up to 10/06/02; full list of members
|
18 October 2001 | Full accounts made up to 30 June 2001 (10 pages) |
18 October 2001 | Full accounts made up to 30 June 2001 (10 pages) |
27 September 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
27 September 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
18 July 2001 | Return made up to 10/06/01; full list of members
|
18 July 2001 | Return made up to 10/06/01; full list of members
|
15 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
15 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
7 August 2000 | Return made up to 10/06/00; full list of members (6 pages) |
7 August 2000 | Return made up to 10/06/00; full list of members (6 pages) |
8 August 1999 | Secretary resigned (1 page) |
8 August 1999 | New director appointed (3 pages) |
8 August 1999 | New secretary appointed (2 pages) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | New secretary appointed (2 pages) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | New director appointed (3 pages) |
8 August 1999 | Secretary resigned (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: 120 east road london N1 6AA (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: 120 east road london N1 6AA (1 page) |
10 June 1999 | Incorporation (15 pages) |
10 June 1999 | Incorporation (15 pages) |