London
EC4V 4BE
Secretary Name | Stuart Anthony Peters |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Stuart Anthony Peters |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2007(6 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Timothy John Drukker |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(6 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 07 July 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(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 | 09 October 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Thierry Henry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £554,626 |
Cash | £781,898 |
Current Liabilities | £491,772 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
12 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
7 July 2022 | Termination of appointment of Timothy John Drukker as a director on 7 July 2022 (1 page) |
29 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
8 April 2022 | Director's details changed for Thierry Henry on 28 February 2021 (2 pages) |
8 April 2022 | Change of details for Mr Thierry Henry as a person with significant control on 28 February 2021 (2 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
30 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
30 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 February 2020 | Director's details changed for Thierry Henry on 6 April 2016 (2 pages) |
19 February 2020 | Director's details changed for Timothy John Drukker on 19 February 2020 (2 pages) |
6 August 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 October 2017 | Registered office address changed from 6 Merillion Court, 2 Sunbury Gardens Mill Hill London NW7 3GJ to 71 Queen Victoria Street London EC4V 4BE on 20 October 2017 (1 page) |
20 October 2017 | Registered office address changed from 6 Merillion Court, 2 Sunbury Gardens Mill Hill London NW7 3GJ to 71 Queen Victoria Street London EC4V 4BE on 20 October 2017 (1 page) |
22 August 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
22 August 2017 | Notification of Thierry Henry as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Notification of Thierry Henry as a person with significant control on 6 April 2016 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
15 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
14 September 2015 | Director's details changed for Timothy John Drukker on 14 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Stuart Anthony Peters on 14 September 2015 (2 pages) |
14 September 2015 | Registered office address changed from 29 Howberry Road Edgware Middlesex HA8 6SS United Kingdom to 6 Merillion Court, 2 Sunbury Gardens Mill Hill London NW7 3GJ on 14 September 2015 (1 page) |
14 September 2015 | Director's details changed for Timothy John Drukker on 14 September 2015 (2 pages) |
14 September 2015 | Registered office address changed from 29 Howberry Road Edgware Middlesex HA8 6SS United Kingdom to 6 Merillion Court, 2 Sunbury Gardens Mill Hill London NW7 3GJ on 14 September 2015 (1 page) |
14 September 2015 | Director's details changed for Stuart Anthony Peters on 14 September 2015 (2 pages) |
2 July 2015 | Director's details changed for Stuart Anthony Peters on 11 June 2015 (2 pages) |
2 July 2015 | Director's details changed for Stuart Anthony Peters on 11 June 2015 (2 pages) |
12 March 2015 | Registered office address changed from 55 Loudoun Road St Johns Wood London NW8 0DL to 29 Howberry Road Edgware Middlesex HA8 6SS on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from 55 Loudoun Road St Johns Wood London NW8 0DL to 29 Howberry Road Edgware Middlesex HA8 6SS on 12 March 2015 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
11 September 2014 | Director's details changed for Stuart Anthony Peters on 11 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Stuart Anthony Peters on 11 September 2014 (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Director's details changed for Thierry Henry on 1 October 2010 (2 pages) |
5 January 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Director's details changed for Thierry Henry on 1 October 2010 (2 pages) |
5 January 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Director's details changed for Thierry Henry on 1 October 2010 (2 pages) |
5 January 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Stuart Anthony Peters on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Stuart Anthony Peters on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Thierry Henry on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Stuart Anthony Peters on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Stuart Anthony Peters on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Timothy John Drukker on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Timothy John Drukker on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Thierry Henry on 22 October 2009 (2 pages) |
15 December 2008 | Return made up to 09/10/08; no change of members (3 pages) |
15 December 2008 | Return made up to 09/10/08; no change of members (3 pages) |
15 December 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
15 December 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
31 October 2007 | Resolutions
|
31 October 2007 | Resolutions
|
29 October 2007 | New director appointed (3 pages) |
29 October 2007 | New director appointed (3 pages) |
22 October 2007 | New director appointed (3 pages) |
22 October 2007 | New director appointed (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 November 2006 | Return made up to 09/10/06; full list of members (5 pages) |
22 November 2006 | Return made up to 09/10/06; full list of members (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 November 2005 | Director's particulars changed (2 pages) |
16 November 2005 | Director's particulars changed (2 pages) |
4 November 2005 | Return made up to 09/10/05; full list of members
|
4 November 2005 | Return made up to 09/10/05; full list of members
|
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 October 2004 | Return made up to 09/10/04; full list of members
|
15 October 2004 | Return made up to 09/10/04; full list of members
|
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 November 2003 | Return made up to 09/10/03; full list of members (6 pages) |
14 November 2003 | Return made up to 09/10/03; full list of members (6 pages) |
23 October 2002 | Return made up to 09/10/02; full list of members
|
23 October 2002 | Return made up to 09/10/02; full list of members
|
30 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 July 2002 | Resolutions
|
30 July 2002 | Resolutions
|
5 July 2002 | Director's particulars changed (1 page) |
5 July 2002 | Director's particulars changed (1 page) |
6 February 2002 | Return made up to 09/10/01; full list of members (6 pages) |
6 February 2002 | Return made up to 09/10/01; full list of members (6 pages) |
9 April 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
9 April 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Director resigned (1 page) |
9 October 2000 | Incorporation (31 pages) |
9 October 2000 | Incorporation (31 pages) |