London
EC1Y 4YX
Director Name | Lord John Lysander Gretton |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2009(10 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Mr John Ronald Bergius |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
70 at £1 | John Ronald Bergius 68.63% Ordinary |
---|---|
30 at £1 | John Lysander Gretton 29.41% Ordinary |
1 at £1 | John Lysander Gretton 0.98% Ordinary B |
1 at £1 | John Ronald Bergius 0.98% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £35,030 |
Cash | £189,243 |
Current Liabilities | £164,547 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
27 February 2024 | Total exemption full accounts made up to 31 October 2023 (9 pages) |
---|---|
31 October 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
24 July 2023 | Cessation of John Ronald Bergius as a person with significant control on 14 July 2021 (1 page) |
21 July 2023 | Change of details for Lord John Lysander Gretton as a person with significant control on 21 July 2023 (2 pages) |
3 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
2 December 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
14 April 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
27 October 2021 | Confirmation statement made on 26 October 2021 with updates (5 pages) |
17 September 2021 | Purchase of own shares.
|
17 September 2021 | Cancellation of shares. Statement of capital on 14 July 2021
|
28 July 2021 | Termination of appointment of John Ronald Bergius as a director on 14 July 2021 (1 page) |
18 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
8 June 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
1 June 2021 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
1 June 2021 | Registered office address changed from 24 Chiswell Street London EC1Y 4YX England to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
1 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
22 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
1 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
1 July 2019 | Secretary's details changed for Katherine Witt on 1 July 2019 (1 page) |
30 October 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
31 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
11 July 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
30 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
30 June 2017 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 24 Chiswell Street London EC1Y 4YX on 30 June 2017 (1 page) |
30 June 2017 | Notification of John Ronald Bergius as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of John Lysander Gretton as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
30 June 2017 | Notification of John Ronald Bergius as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 24 Chiswell Street London EC1Y 4YX on 30 June 2017 (1 page) |
30 June 2017 | Notification of John Lysander Gretton as a person with significant control on 6 April 2016 (2 pages) |
21 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
26 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
26 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
1 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Director's details changed for Mr John Ronald Bergius on 14 June 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr John Ronald Bergius on 14 June 2014 (2 pages) |
1 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
10 July 2013 | Director's details changed for Lord John Lysander Gretton on 14 June 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr John Ronald Bergius on 14 June 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr John Ronald Bergius on 14 June 2013 (2 pages) |
10 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Director's details changed for Lord John Lysander Gretton on 14 June 2013 (2 pages) |
10 July 2013 | Secretary's details changed for Katherine Witt on 14 June 2013 (1 page) |
10 July 2013 | Secretary's details changed for Katherine Witt on 14 June 2013 (1 page) |
18 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
4 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
10 October 2011 | Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 10 October 2011 (1 page) |
20 June 2011 | Director's details changed for Lord John Lysander Gretton on 14 June 2011 (2 pages) |
20 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Director's details changed for Lord John Lysander Gretton on 14 June 2011 (2 pages) |
20 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Secretary's details changed for Katherine Witt on 1 September 2010 (2 pages) |
23 May 2011 | Secretary's details changed for Katherine Witt on 1 September 2010 (2 pages) |
23 May 2011 | Secretary's details changed for Katherine Witt on 1 September 2010 (2 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
16 May 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
16 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
16 May 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
16 May 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
2 September 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
20 January 2010 | Appointment of Lord John Lysander Gretton as a director (3 pages) |
20 January 2010 | Appointment of Lord John Lysander Gretton as a director (3 pages) |
3 December 2009 | Previous accounting period extended from 30 June 2009 to 31 October 2009 (3 pages) |
3 December 2009 | Previous accounting period extended from 30 June 2009 to 31 October 2009 (3 pages) |
29 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
8 August 2008 | Return made up to 14/06/08; no change of members (6 pages) |
8 August 2008 | Return made up to 14/06/08; no change of members (6 pages) |
1 December 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
1 December 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
3 July 2007 | Return made up to 14/06/07; full list of members (6 pages) |
3 July 2007 | Return made up to 14/06/07; full list of members (6 pages) |
17 January 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
17 January 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
30 August 2006 | Return made up to 14/06/06; full list of members
|
30 August 2006 | Return made up to 14/06/06; full list of members
|
14 March 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
14 March 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
22 June 2005 | Return made up to 14/06/05; full list of members
|
22 June 2005 | Return made up to 14/06/05; full list of members
|
26 October 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
26 October 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
15 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
15 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
28 November 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
28 November 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
28 November 2003 | Registered office changed on 28/11/03 from: c/o munslow 138 park lane london W1K 7AS (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: c/o munslow 138 park lane london W1K 7AS (1 page) |
13 July 2003 | Return made up to 14/06/03; full list of members
|
13 July 2003 | Return made up to 14/06/03; full list of members
|
12 November 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
12 November 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
24 June 2002 | Return made up to 14/06/02; full list of members (6 pages) |
24 June 2002 | Return made up to 14/06/02; full list of members (6 pages) |
20 November 2001 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
20 November 2001 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: 1ST floor 143/149 great portland street, london W1N 5FB (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: 1ST floor 143/149 great portland street, london W1N 5FB (1 page) |
5 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
9 October 2000 | Full accounts made up to 30 June 2000 (10 pages) |
9 October 2000 | Full accounts made up to 30 June 2000 (10 pages) |
10 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
10 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
17 November 1999 | Director's particulars changed (1 page) |
17 November 1999 | Director's particulars changed (1 page) |
16 August 1999 | Ad 09/08/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
16 August 1999 | Ad 09/08/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | Secretary resigned (1 page) |
29 July 1999 | Secretary resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
23 June 1999 | Incorporation (15 pages) |
23 June 1999 | Incorporation (15 pages) |