London
WC1N 3AX
Secretary Name | Acquarius Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 October 2001(4 months after company formation) |
Appointment Duration | 22 years, 6 months |
Correspondence Address | PO Box 883 Suite 3 2nd Floor Icom House 1/5 Irish Town Gibraltar None |
Director Name | Sergio Gilbert Garcia |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 12 months (resigned 25 April 2011) |
Role | Economist |
Country of Residence | Gibraltar |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Mr Paul Spencer Crudgington |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2011(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 March 2016) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | 4th Floor 1 Knightrider Court London EC4V 5BJ |
Director Name | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | 3rd Floor 45-47 Cornhill London EC3V 3PD |
Secretary Name | Cornhill Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | 3rd Floor 45-47 Cornhill London EC3V 3PD |
Registered Address | Monomark House 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£24,489 |
Current Liabilities | £597,062 |
Latest Accounts | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Accounts Due | 17 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 17 June |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
26 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
---|---|
21 February 2023 | Micro company accounts made up to 17 June 2022 (3 pages) |
20 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
4 March 2022 | Micro company accounts made up to 17 June 2021 (3 pages) |
29 November 2021 | Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to Monomark House 27 Old Gloucester Street London WC1N 3AX on 29 November 2021 (1 page) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
5 May 2021 | Micro company accounts made up to 17 June 2020 (3 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
14 February 2020 | Micro company accounts made up to 17 June 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
6 March 2019 | Micro company accounts made up to 17 June 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 18 June 2018 with updates (3 pages) |
16 March 2018 | Micro company accounts made up to 17 June 2017 (3 pages) |
20 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
18 April 2017 | Total exemption small company accounts made up to 17 June 2016 (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 17 June 2016 (3 pages) |
24 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
5 April 2016 | Appointment of Mrs Paloma Junquera Sánchez-Vallejo as a director on 23 March 2016 (2 pages) |
5 April 2016 | Appointment of Mrs Paloma Junquera Sánchez-Vallejo as a director on 23 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Paul Spencer Crudgington as a director on 23 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Paul Spencer Crudgington as a director on 23 March 2016 (1 page) |
18 February 2016 | Resolutions
|
18 February 2016 | Notice of removal of restriction on the company's articles (2 pages) |
18 February 2016 | Amended total exemption small company accounts made up to 17 June 2013 (4 pages) |
18 February 2016 | Total exemption small company accounts made up to 17 June 2015 (4 pages) |
18 February 2016 | Amended total exemption small company accounts made up to 17 June 2013 (4 pages) |
18 February 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
18 February 2016 | Total exemption small company accounts made up to 17 June 2015 (4 pages) |
18 February 2016 | Amended total exemption small company accounts made up to 17 June 2014 (4 pages) |
18 February 2016 | Notice of removal of restriction on the company's articles (2 pages) |
18 February 2016 | Resolutions
|
18 February 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
18 February 2016 | Amended total exemption small company accounts made up to 17 June 2014 (4 pages) |
15 December 2015 | Company name changed 04236825 LIMITED\certificate issued on 15/12/15
|
15 December 2015 | Company name changed 04236825 LIMITED\certificate issued on 15/12/15
|
8 December 2015 | Annual return made up to 18 June 2015 Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 18 June 2015 Statement of capital on 2015-12-08
|
8 December 2015 | Administrative restoration application (4 pages) |
8 December 2015 | Total exemption small company accounts made up to 17 June 2014 (3 pages) |
8 December 2015 | Administrative restoration application (4 pages) |
8 December 2015 | Total exemption small company accounts made up to 17 June 2014 (3 pages) |
29 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2014 | Total exemption small company accounts made up to 17 June 2013 (3 pages) |
17 April 2014 | Total exemption small company accounts made up to 17 June 2013 (3 pages) |
18 November 2013 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 18 November 2013 (1 page) |
18 November 2013 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 18 November 2013 (1 page) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
20 May 2013 | Amended accounts made up to 17 June 2011 (9 pages) |
20 May 2013 | Amended accounts made up to 17 June 2009 (9 pages) |
20 May 2013 | Amended accounts made up to 17 June 2011 (9 pages) |
20 May 2013 | Amended accounts made up to 17 June 2009 (9 pages) |
20 May 2013 | Amended accounts made up to 17 June 2010 (9 pages) |
20 May 2013 | Amended accounts made up to 17 June 2010 (9 pages) |
5 March 2013 | Total exemption small company accounts made up to 17 June 2012 (3 pages) |
5 March 2013 | Total exemption small company accounts made up to 17 June 2012 (3 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Total exemption small company accounts made up to 17 June 2011 (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 17 June 2011 (4 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Appointment of Mr Paul Spencer Crudgington as a director (2 pages) |
27 April 2011 | Termination of appointment of Sergio Garcia as a director (1 page) |
27 April 2011 | Appointment of Mr Paul Spencer Crudgington as a director (2 pages) |
27 April 2011 | Termination of appointment of Sergio Garcia as a director (1 page) |
3 March 2011 | Accounts for a dormant company made up to 17 June 2010 (2 pages) |
3 March 2011 | Accounts for a dormant company made up to 17 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Director's details changed for Sergio Gilbert Garcia on 18 June 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Acquarius Company Secretaries Limited on 18 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Secretary's details changed for Acquarius Company Secretaries Limited on 18 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Sergio Gilbert Garcia on 18 June 2010 (2 pages) |
11 August 2009 | Return made up to 18/06/09; full list of members (3 pages) |
11 August 2009 | Return made up to 18/06/09; full list of members (3 pages) |
17 July 2009 | Total exemption full accounts made up to 17 June 2009 (9 pages) |
17 July 2009 | Total exemption full accounts made up to 17 June 2009 (9 pages) |
13 May 2009 | Secretary's change of particulars / acquarius company secretaries LIMITED / 27/04/2009 (1 page) |
13 May 2009 | Secretary's change of particulars / acquarius company secretaries LIMITED / 27/04/2009 (1 page) |
12 May 2009 | Secretary's change of particulars / acquarius company secretaries LIMITED / 27/04/2009 (1 page) |
12 May 2009 | Secretary's change of particulars / acquarius company secretaries LIMITED / 27/04/2009 (1 page) |
4 August 2008 | Full accounts made up to 17 June 2008 (9 pages) |
4 August 2008 | Full accounts made up to 17 June 2008 (9 pages) |
18 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
18 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
15 August 2007 | Total exemption full accounts made up to 17 June 2007 (9 pages) |
15 August 2007 | Total exemption full accounts made up to 17 June 2007 (9 pages) |
22 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
20 July 2006 | Return made up to 18/06/06; full list of members (6 pages) |
20 July 2006 | Return made up to 18/06/06; full list of members (6 pages) |
20 July 2006 | Total exemption full accounts made up to 17 June 2006 (9 pages) |
20 July 2006 | Total exemption full accounts made up to 17 June 2006 (9 pages) |
27 January 2006 | Total exemption full accounts made up to 17 June 2005 (9 pages) |
27 January 2006 | Total exemption full accounts made up to 17 June 2005 (9 pages) |
11 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
11 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
14 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
14 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
29 June 2004 | Total exemption full accounts made up to 17 June 2004 (8 pages) |
29 June 2004 | Total exemption full accounts made up to 17 June 2004 (8 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: 3RD floor 45-47 cornhill london EC3V 3PD (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 3RD floor 45-47 cornhill london EC3V 3PD (1 page) |
23 January 2004 | Total exemption full accounts made up to 17 June 2003 (10 pages) |
23 January 2004 | Total exemption full accounts made up to 17 June 2003 (10 pages) |
6 January 2004 | Accounting reference date shortened from 30/06/03 to 17/06/03 (1 page) |
6 January 2004 | Accounting reference date shortened from 30/06/03 to 17/06/03 (1 page) |
14 November 2003 | Return made up to 18/06/03; full list of members; amend (6 pages) |
14 November 2003 | Return made up to 18/06/03; full list of members; amend (6 pages) |
16 September 2003 | Return made up to 18/06/03; full list of members (6 pages) |
16 September 2003 | Return made up to 18/06/03; full list of members (6 pages) |
18 September 2002 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
6 August 2002 | Resolutions
|
6 August 2002 | Resolutions
|
15 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
15 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
23 November 2001 | Secretary resigned (1 page) |
23 November 2001 | Secretary resigned (1 page) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | Ad 17/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Ad 17/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 June 2001 | Incorporation (16 pages) |
18 June 2001 | Incorporation (16 pages) |