Gosier
97190
Secretary Name | Praxis Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 February 2020(20 years after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | 5th Floor 2 Copthall Avenue London EC2R 7DA |
Director Name | Lumley Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Registered Address | 5th Floor, 2 Copthall Avenue London EC2R 7DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
5k at £1 | Trustee Of Big Big Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £34,578 |
Net Worth | £1,431,993 |
Cash | £13,391 |
Current Liabilities | £33,822 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 1 week from now) |
10 November 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
30 August 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
1 August 2023 | Secretary's details changed for Praxis Secretaries (Uk) Limited on 1 August 2023 (1 page) |
1 August 2023 | Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 5th Floor, 2 Copthall Avenue London EC2R 7DA on 1 August 2023 (1 page) |
6 July 2023 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
13 June 2023 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
20 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2023 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
15 November 2022 | Compulsory strike-off action has been suspended (1 page) |
18 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
12 July 2022 | Compulsory strike-off action has been suspended (1 page) |
14 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
23 June 2020 | Secretary's details changed for Praxis Secretaries (Uk) Limited on 30 March 2020 (1 page) |
1 June 2020 | Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 1 June 2020 (1 page) |
1 June 2020 | Appointment of Praxis Secretaries (Uk) Limited as a secretary on 11 February 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
1 June 2020 | Termination of appointment of Jd Secretariat Limited as a secretary on 11 February 2020 (1 page) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
5 March 2019 | Change of details for Ms Anna Louise Mazzilli as a person with significant control on 23 February 2018 (2 pages) |
6 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
9 November 2017 | Change of details for Mrs Gillian Elizabeth Tansley as a person with significant control on 9 November 2017 (2 pages) |
9 November 2017 | Change of details for Mrs Gillian Elizabeth Tansley as a person with significant control on 9 November 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
26 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
21 February 2015 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
21 February 2015 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 February 2013 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
19 February 2013 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
28 June 2011 | Termination of appointment of Lumley Management Limited as a director (1 page) |
28 June 2011 | Termination of appointment of Lumley Management Limited as a director (1 page) |
21 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
30 November 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
16 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (14 pages) |
16 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (14 pages) |
4 November 2009 | Amended accounts made up to 31 December 2007 (10 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
4 November 2009 | Amended accounts made up to 31 December 2007 (10 pages) |
24 October 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
24 October 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
31 March 2009 | Return made up to 16/02/09; full list of members (5 pages) |
31 March 2009 | Return made up to 16/02/09; full list of members (5 pages) |
8 April 2008 | Full accounts made up to 31 December 2006 (13 pages) |
8 April 2008 | Full accounts made up to 31 December 2006 (13 pages) |
4 March 2008 | Return made up to 16/02/08; full list of members (5 pages) |
4 March 2008 | Return made up to 16/02/08; full list of members (5 pages) |
16 June 2007 | Full accounts made up to 31 December 2004 (12 pages) |
16 June 2007 | Full accounts made up to 31 December 2005 (14 pages) |
16 June 2007 | Full accounts made up to 31 December 2004 (12 pages) |
16 June 2007 | Full accounts made up to 31 December 2005 (14 pages) |
11 March 2007 | Return made up to 16/02/07; full list of members (5 pages) |
11 March 2007 | Return made up to 16/02/07; full list of members (5 pages) |
1 March 2006 | Return made up to 16/02/06; full list of members (6 pages) |
1 March 2006 | Return made up to 16/02/06; full list of members (6 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
9 March 2005 | Return made up to 16/02/05; full list of members (5 pages) |
9 March 2005 | Return made up to 16/02/05; full list of members (5 pages) |
27 January 2005 | Full accounts made up to 31 December 2003 (14 pages) |
27 January 2005 | Full accounts made up to 31 December 2003 (14 pages) |
21 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
21 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
29 September 2004 | Full accounts made up to 31 December 2002 (11 pages) |
29 September 2004 | Full accounts made up to 31 December 2002 (11 pages) |
2 March 2004 | Return made up to 16/02/04; full list of members (5 pages) |
2 March 2004 | Return made up to 16/02/04; full list of members (5 pages) |
6 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
6 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
3 March 2003 | Return made up to 16/02/03; full list of members (6 pages) |
3 March 2003 | Return made up to 16/02/03; full list of members (6 pages) |
26 June 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
26 June 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
31 May 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
31 May 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
25 February 2002 | Return made up to 16/02/02; full list of members (5 pages) |
25 February 2002 | Return made up to 16/02/02; full list of members (5 pages) |
25 January 2002 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
25 January 2002 | Ad 11/01/02--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
25 January 2002 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
25 January 2002 | Ad 11/01/02--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
3 July 2001 | Registered office changed on 03/07/01 from: 1 lumley street london W1Y 2NB (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: 1 lumley street london W1Y 2NB (1 page) |
5 March 2001 | Return made up to 16/02/01; full list of members (5 pages) |
5 March 2001 | Return made up to 16/02/01; full list of members (5 pages) |
17 May 2000 | Director's particulars changed (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Director's particulars changed (1 page) |
16 February 2000 | Incorporation (16 pages) |
16 February 2000 | Incorporation (16 pages) |