London
EC1M 4JN
Director Name | Angela Manfredini |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Nemo Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | 80/83 Long Lane London EC1A 9RL |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Grosvenor Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 November 2013) |
Correspondence Address | Priestfield Farm Henfield Albourne West Sussex BN6 9DE |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mr Seamus Anthony Jennings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£53,272 |
Cash | £5,588 |
Current Liabilities | £58,861 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
30 January 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
---|---|
29 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
31 January 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
22 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
1 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
4 January 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
29 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
13 March 2019 | Confirmation statement made on 29 January 2019 with updates (4 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
22 February 2018 | Change of details for Seamus Anthony Jennings as a person with significant control on 29 January 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
22 February 2018 | Director's details changed for Seamus Anthony Jennings on 29 January 2018 (2 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
13 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
24 October 2016 | Termination of appointment of Angela Manfredini as a director on 14 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Angela Manfredini as a director on 14 October 2016 (1 page) |
23 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
17 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Termination of appointment of Grosvenor Secretary Ltd as a secretary (1 page) |
17 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Termination of appointment of Grosvenor Secretary Ltd as a secretary (1 page) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
30 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Secretary's details changed for Grosvenor Secretary Ltd on 30 December 2011 (2 pages) |
27 January 2012 | Secretary's details changed for Grosvenor Secretary Ltd on 30 December 2011 (2 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
5 July 2011 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 5 July 2011 (1 page) |
5 July 2011 | Director's details changed for Seamus Anthony Jennings on 22 June 2011 (2 pages) |
5 July 2011 | Secretary's details changed for Grosvenor Secretary Ltd on 22 June 2011 (2 pages) |
5 July 2011 | Director's details changed (2 pages) |
5 July 2011 | Director's details changed (2 pages) |
5 July 2011 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 5 July 2011 (1 page) |
5 July 2011 | Director's details changed for Seamus Anthony Jennings on 22 June 2011 (2 pages) |
5 July 2011 | Secretary's details changed for Grosvenor Secretary Ltd on 22 June 2011 (2 pages) |
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
17 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Angela Manfredini on 29 January 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Grosvenor Secretary Ltd on 29 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Angela Manfredini on 29 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Seamus Anthony Jennings on 29 January 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Grosvenor Secretary Ltd on 29 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Seamus Anthony Jennings on 29 January 2010 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
12 February 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
19 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
7 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
7 January 2008 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
19 June 2007 | Return made up to 29/01/07; full list of members (2 pages) |
19 June 2007 | Return made up to 29/01/07; full list of members (2 pages) |
22 November 2006 | New secretary appointed (1 page) |
22 November 2006 | New secretary appointed (1 page) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
13 April 2006 | Return made up to 29/01/06; full list of members (7 pages) |
13 April 2006 | Return made up to 29/01/06; full list of members (7 pages) |
14 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
14 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
3 May 2005 | Return made up to 29/01/05; full list of members (7 pages) |
3 May 2005 | Return made up to 29/01/05; full list of members (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
30 March 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
30 December 2004 | Delivery ext'd 3 mth 29/02/04 (1 page) |
30 December 2004 | Delivery ext'd 3 mth 29/02/04 (1 page) |
17 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
17 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
19 February 2003 | Return made up to 29/01/03; full list of members (8 pages) |
19 February 2003 | Return made up to 29/01/03; full list of members (8 pages) |
23 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
23 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
8 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
21 January 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
21 January 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: 80-83 long lane london EC1A 9RL (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: 80-83 long lane london EC1A 9RL (1 page) |
12 March 2001 | Return made up to 03/02/01; full list of members (6 pages) |
12 March 2001 | Return made up to 03/02/01; full list of members (6 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: 152-160 city road london EC1V 2NX (1 page) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: 152-160 city road london EC1V 2NX (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Secretary resigned (1 page) |
3 February 2000 | Incorporation (10 pages) |
3 February 2000 | Incorporation (10 pages) |