London
EC2A 4LU
Director Name | Mr Alan John Joslin |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(5 days after company formation) |
Appointment Duration | 21 years, 5 months (resigned 23 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Secretary Name | Alan John Joslin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(5 days after company formation) |
Appointment Duration | 21 years, 5 months (resigned 23 June 2022) |
Role | Telecommunications |
Country of Residence | England |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
50 at £1 | Mr Alan John Joslin 50.00% Ordinary |
---|---|
50 at £1 | Mr Leslie John Rothwell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,136 |
Cash | £1,636 |
Current Liabilities | £14,920 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (10 months from now) |
14 January 2021 | Confirmation statement made on 11 January 2021 with updates (5 pages) |
---|---|
14 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
13 January 2020 | Confirmation statement made on 11 January 2020 with updates (5 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
9 December 2019 | Notice of Restriction on the Company's Articles (1 page) |
9 December 2019 | Resolutions
|
9 December 2019 | Change of share class name or designation (1 page) |
11 November 2019 | Change of details for Mr Leslie John Rothwell as a person with significant control on 26 September 2019 (2 pages) |
11 November 2019 | Change of details for Mr Alan John Joslin as a person with significant control on 26 September 2019 (2 pages) |
26 September 2019 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 26 September 2019 (1 page) |
11 January 2019 | Confirmation statement made on 11 January 2019 with updates (5 pages) |
9 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
11 June 2018 | Director's details changed for Leslie John Rothwell on 11 June 2018 (2 pages) |
11 June 2018 | Director's details changed for Mr Alan John Joslin on 11 June 2018 (2 pages) |
11 June 2018 | Change of details for Mr Alan John Joslin as a person with significant control on 11 June 2018 (2 pages) |
11 June 2018 | Change of details for Mr Leslie John Rothwell as a person with significant control on 11 June 2018 (2 pages) |
11 June 2018 | Secretary's details changed for Alan John Joslin on 11 June 2018 (1 page) |
11 January 2018 | Confirmation statement made on 11 January 2018 with updates (5 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 January 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
16 January 2017 | Director's details changed for Alan John Joslin on 16 January 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
16 January 2017 | Director's details changed for Alan John Joslin on 16 January 2017 (2 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Secretary's details changed for Alan John Joslin on 10 January 2011 (2 pages) |
1 February 2012 | Director's details changed for Alan John Joslin on 10 January 2011 (2 pages) |
1 February 2012 | Director's details changed for Alan John Joslin on 10 January 2011 (2 pages) |
1 February 2012 | Secretary's details changed for Alan John Joslin on 10 January 2011 (2 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 December 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 3 December 2009 (1 page) |
1 April 2009 | Return made up to 11/01/09; full list of members (4 pages) |
1 April 2009 | Return made up to 11/01/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 March 2008 | Return made up to 11/01/08; full list of members (4 pages) |
26 March 2008 | Return made up to 11/01/08; full list of members (4 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2007 | Return made up to 11/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 11/01/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 February 2006 | Return made up to 11/01/06; full list of members (2 pages) |
24 February 2006 | Return made up to 11/01/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
14 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
19 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
25 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
25 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 January 2002 | Return made up to 11/01/02; full list of members
|
27 January 2002 | Return made up to 11/01/02; full list of members
|
3 August 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
3 August 2001 | Ad 11/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 August 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
3 August 2001 | Ad 11/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 February 2001 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
19 January 2001 | Registered office changed on 19/01/01 from: 120 east road london N1 6AA (1 page) |
19 January 2001 | Registered office changed on 19/01/01 from: 120 east road london N1 6AA (1 page) |
11 January 2001 | Incorporation (15 pages) |
11 January 2001 | Incorporation (15 pages) |