5 Lloyds Avenue
London
EC3N 3AE
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Director Name | Amicorp (UK) Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Amicorp (UK) Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Registered Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Amicorp (Uk) Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,113 |
Net Worth | -£182,261 |
Cash | £3,266 |
Current Liabilities | £185,903 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
---|---|
26 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
25 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
24 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
17 May 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
10 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
14 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
20 July 2011 | Director's details changed for Gyske De Klerck on 18 July 2011 (2 pages) |
20 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 18 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Amicorp (Uk) Directors Limited on 18 July 2011 (2 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
21 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Amicorp (Uk) Directors Limited on 18 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 18 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Gyske De Klerck on 18 July 2010 (2 pages) |
3 March 2010 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
27 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
20 April 2009 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
22 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
11 September 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
18 August 2007 | Return made up to 18/07/07; full list of members (7 pages) |
27 July 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
10 March 2007 | New director appointed (2 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: 81 fenchurch street london EC3M 4BT (1 page) |
20 October 2006 | Return made up to 18/07/06; full list of members; amend (6 pages) |
18 August 2006 | Return made up to 18/07/06; full list of members (6 pages) |
5 February 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
18 August 2005 | Return made up to 18/07/05; full list of members (6 pages) |
15 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 May 2005 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
24 September 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
18 August 2004 | Return made up to 18/07/04; full list of members (6 pages) |
18 August 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
23 August 2003 | Return made up to 18/07/03; full list of members (6 pages) |
12 August 2002 | Return made up to 18/07/02; full list of members (6 pages) |
5 September 2001 | Ad 18/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 August 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
29 August 2001 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
29 August 2001 | Resolutions
|
28 July 2001 | Director resigned (1 page) |
28 July 2001 | New secretary appointed (2 pages) |
28 July 2001 | Secretary resigned (1 page) |
28 July 2001 | New director appointed (3 pages) |
18 July 2001 | Incorporation (11 pages) |