London
EC2N 4AH
Director Name | Mr James Harry Turian |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2013(11 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Accountant |
Country of Residence | Guernsey |
Correspondence Address | 42-44 Bishopsgate London EC2N 4AH |
Director Name | Mr Richard Nicholas Gray |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Berry View Silver Street Barrington Ilminster Somerset TA19 0JR |
Director Name | Mrs Malgorzata Ewa Rowe |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 23 November 2020(19 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 October 2021) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Suite-B 42-44 Bishopsgate London EC2N 4AH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | FIFO Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Correspondence Address | Noble House Noble House Les Baissieres St Peter Port Channel Islands GY1 2UE |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 42-44 Bishopsgate London EC2N 4AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | James Turian 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£811 |
Cash | £1,040 |
Current Liabilities | £1,542,902 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 5 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (5 months from now) |
24 November 2020 | Appointment of Mrs Malgorzata Ewa Rowe as a director on 23 November 2020 (2 pages) |
---|---|
7 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
4 June 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
1 June 2020 | Registered office address changed from 30 Percy Street London W1T 2DB to Suite-B 42-44 Bishopsgate London EC2N 4AH on 1 June 2020 (1 page) |
5 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
11 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
11 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
11 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
7 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
23 September 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
23 September 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
14 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
11 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
24 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
24 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 July 2014 | Registered office address changed from 27 Kirby Drive Telscombe Cliffs Peacehaven East Sussex BN10 7DY England to 30 Percy Street London W1T 2DB on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from 27 Kirby Drive Telscombe Cliffs Peacehaven East Sussex BN10 7DY England to 30 Percy Street London W1T 2DB on 15 July 2014 (1 page) |
11 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
19 June 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
19 June 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
10 January 2013 | Registered office address changed from Berry View Silver Street Barrington Ilminster Somerset TA19 0JR on 10 January 2013 (1 page) |
10 January 2013 | Appointment of Mr James Harry Turian as a director (2 pages) |
10 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
10 January 2013 | Appointment of Mr James Harry Turian as a director (2 pages) |
10 January 2013 | Termination of appointment of Richard Gray as a director (1 page) |
10 January 2013 | Termination of appointment of Richard Gray as a director (1 page) |
10 January 2013 | Registered office address changed from Berry View Silver Street Barrington Ilminster Somerset TA19 0JR on 10 January 2013 (1 page) |
10 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
8 January 2013 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Termination of appointment of Fifo Limited as a secretary (1 page) |
16 September 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
16 September 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
16 September 2011 | Termination of appointment of Fifo Limited as a secretary (1 page) |
16 September 2011 | Appointment of Mr James Harry Turian as a secretary (1 page) |
16 September 2011 | Appointment of Mr James Harry Turian as a secretary (1 page) |
18 March 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
18 March 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
17 September 2010 | Director's details changed for Richard Nicholas Gray on 7 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Richard Nicholas Gray on 7 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Secretary's details changed for Fifo Limited on 7 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Director's details changed for Richard Nicholas Gray on 7 September 2010 (2 pages) |
17 September 2010 | Secretary's details changed for Fifo Limited on 7 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Secretary's details changed for Fifo Limited on 7 September 2010 (2 pages) |
15 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
15 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
3 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
26 August 2009 | Registered office changed on 26/08/2009 from berry view water street barrington ilminster somerset TA19 0JR united kingdom (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from berry view water street barrington ilminster somerset TA19 0JR united kingdom (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 100 high street south gate london N14 6AB (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 100 high street south gate london N14 6AB (1 page) |
10 December 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
10 December 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
19 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
19 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
14 April 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
14 April 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
8 November 2007 | Return made up to 07/09/07; no change of members (6 pages) |
8 November 2007 | Return made up to 07/09/07; no change of members (6 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: 16 southdown drive wimbledon london SW20 8EZ (1 page) |
19 October 2006 | Return made up to 07/09/06; full list of members
|
19 October 2006 | Registered office changed on 19/10/06 from: 16 southdown drive wimbledon london SW20 8EZ (1 page) |
19 October 2006 | Return made up to 07/09/06; full list of members
|
11 July 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
11 July 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
17 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
17 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
10 November 2005 | Return made up to 07/09/05; full list of members (6 pages) |
10 November 2005 | Return made up to 07/09/05; full list of members (6 pages) |
8 February 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
8 February 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
16 September 2004 | Return made up to 07/09/04; full list of members (6 pages) |
16 September 2004 | Return made up to 07/09/04; full list of members (6 pages) |
27 May 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
27 May 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
6 April 2004 | Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page) |
6 April 2004 | Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page) |
25 November 2003 | Return made up to 07/09/03; full list of members (6 pages) |
25 November 2003 | Return made up to 07/09/03; full list of members (6 pages) |
7 March 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
7 March 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
3 October 2002 | Return made up to 07/09/02; full list of members (6 pages) |
3 October 2002 | Return made up to 07/09/02; full list of members (6 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
7 September 2001 | Incorporation (15 pages) |
7 September 2001 | Incorporation (15 pages) |