London
EC1R 4QE
Director Name | Mr Gordon Neville Ashworth |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Exmouth Market Centre 24 Exmouth Market London EC1R 4QE |
Director Name | Conrad David Folke Arnander |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 90 Ockendon Road London N1 3NW |
Director Name | Rev Paul Andrew Bagott |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | The Clergy House 24 Exmouth Market London EC1R 4QE |
Secretary Name | Conrad David Folke Arnander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 90 Ockendon Road London N1 3NW |
Director Name | Stephen Reginald Thake |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 February 2007) |
Role | Lecturer |
Correspondence Address | 70 President House King Square London EC1V 8DD |
Director Name | Fr Robert Mackley |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2007) |
Role | Priest |
Correspondence Address | Liverpool Parish Church Old Churchyard Chapel Street Liverpool L2 8TZ |
Secretary Name | Yu Tan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 April 2008) |
Role | Company Director |
Correspondence Address | 24 Exmouth Market London EC1R 4QE |
Director Name | Marilyn Turner |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Gwynne House Lloyd Baker Street London WC1X 9BG |
Director Name | Mr James Eric Manning |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 April 2018) |
Role | Tax Accountant |
Country of Residence | England |
Correspondence Address | 24 Exmouth Market London EC1 4QE |
Website | exmouthmarket.co.uk |
---|
Registered Address | Exmouth Market Centre 24 Exmouth Market London EC1R 4QE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,359 |
Cash | £6,611 |
Current Liabilities | £500 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
22 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
---|---|
22 April 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
5 September 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
1 September 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
10 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
22 October 2020 | Appointment of Mr Gordon Neville Ashworth as a director on 15 October 2020 (2 pages) |
25 August 2020 | Registered office address changed from 24 Exmouth Market London EC1 4QE to Exmouth Market Centre 24 Exmouth Market London London EC1R 4QE on 25 August 2020 (1 page) |
25 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
28 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
24 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 August 2018 | Cessation of James Eric Manning as a person with significant control on 19 March 2018 (1 page) |
22 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
2 May 2018 | Termination of appointment of James Eric Manning as a director on 19 April 2018 (1 page) |
30 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
21 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
21 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
1 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 October 2015 | Second filing of AP01 previously delivered to Companies House
|
5 October 2015 | Second filing of AP01 previously delivered to Companies House
|
26 August 2015 | Annual return made up to 22 August 2015 no member list (2 pages) |
26 August 2015 | Annual return made up to 22 August 2015 no member list (2 pages) |
12 May 2015 | Appointment of Mr James Eric Manning as a director on 11 May 2015 (2 pages) |
12 May 2015 | Appointment of Mr James Eric Manning as a director on 11 May 2015 (2 pages) |
27 April 2015 | Appointment of The Reverend Christopher Trundle as a director on 23 February 2015
|
27 April 2015 | Appointment of The Reverend Christopher Trundle as a director on 23 February 2015
|
27 April 2015 | Appointment of The Reverend Christopher Trundle as a director on 23 February 2015 (2 pages) |
27 April 2015 | Termination of appointment of Paul Andrew Bagott as a director on 23 February 2015 (1 page) |
27 April 2015 | Termination of appointment of Paul Andrew Bagott as a director on 23 February 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
15 September 2014 | Annual return made up to 22 August 2014 no member list (2 pages) |
15 September 2014 | Annual return made up to 22 August 2014 no member list (2 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
18 September 2013 | Annual return made up to 22 August 2013 no member list (2 pages) |
18 September 2013 | Annual return made up to 22 August 2013 no member list (2 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
18 September 2012 | Annual return made up to 22 August 2012 no member list (2 pages) |
18 September 2012 | Termination of appointment of Marilyn Turner as a director (1 page) |
18 September 2012 | Termination of appointment of Marilyn Turner as a director (1 page) |
18 September 2012 | Annual return made up to 22 August 2012 no member list (2 pages) |
27 September 2011 | Annual return made up to 22 August 2011 no member list (3 pages) |
27 September 2011 | Annual return made up to 22 August 2011 no member list (3 pages) |
10 May 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
10 May 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
12 November 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
13 October 2010 | Annual return made up to 22 August 2010 no member list (3 pages) |
13 October 2010 | Annual return made up to 22 August 2010 no member list (3 pages) |
13 October 2010 | Director's details changed for Marilyn Turner on 22 August 2010 (2 pages) |
13 October 2010 | Director's details changed for Marilyn Turner on 22 August 2010 (2 pages) |
12 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
12 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
14 October 2009 | Annual return made up to 22 August 2009 no member list (2 pages) |
14 October 2009 | Annual return made up to 22 August 2009 no member list (2 pages) |
19 January 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
19 January 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
17 September 2008 | Annual return made up to 22/08/08 (2 pages) |
17 September 2008 | Annual return made up to 22/08/08 (2 pages) |
26 June 2008 | Director appointed marilyn turner (1 page) |
26 June 2008 | Director appointed marilyn turner (1 page) |
10 April 2008 | Appointment terminated secretary yu tan (1 page) |
10 April 2008 | Appointment terminated secretary yu tan (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
15 January 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
15 January 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
30 September 2007 | Annual return made up to 22/08/07
|
30 September 2007 | Annual return made up to 22/08/07
|
15 December 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
15 December 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
26 September 2006 | Annual return made up to 22/08/06 (4 pages) |
26 September 2006 | Annual return made up to 22/08/06 (4 pages) |
20 December 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
20 December 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | Secretary resigned;director resigned (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | Annual return made up to 22/08/05
|
21 October 2005 | Secretary resigned;director resigned (2 pages) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | Annual return made up to 22/08/05
|
14 September 2004 | Annual return made up to 22/08/04 (4 pages) |
14 September 2004 | Annual return made up to 22/08/04 (4 pages) |
9 August 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
9 August 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
4 August 2004 | Accounts for a dormant company made up to 31 August 2003 (3 pages) |
4 August 2004 | Accounts for a dormant company made up to 31 August 2003 (3 pages) |
23 September 2003 | Annual return made up to 22/08/03 (4 pages) |
23 September 2003 | Annual return made up to 22/08/03 (4 pages) |
23 June 2003 | Accounts for a dormant company made up to 31 August 2002 (3 pages) |
23 June 2003 | Accounts for a dormant company made up to 31 August 2002 (3 pages) |
20 September 2002 | Annual return made up to 22/08/02 (4 pages) |
20 September 2002 | Annual return made up to 22/08/02 (4 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
22 August 2001 | Incorporation (34 pages) |
22 August 2001 | Incorporation (34 pages) |