London
WC1X 8TA
Director Name | Jonathan Clive Marks |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Secretary Name | Mr Adrian Michael Koe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 New Road Barton Cambridge Cambridgeshire CB3 7AY |
Director Name | London Presence Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | C/O Westbury 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 9 months (resigned 18 December 2017) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
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 | -£186,252 |
Cash | £100 |
Current Liabilities | £186,352 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
27 October 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
---|---|
22 April 2020 | Change of details for Lady Clementine Medina Marks as a person with significant control on 3 December 2019 (2 pages) |
22 April 2020 | Director's details changed for Lady Clementine Medina Marks on 9 December 2019 (2 pages) |
22 April 2020 | Director's details changed for Jonathan Clive Marks on 13 January 2020 (2 pages) |
22 April 2020 | Change of details for Lady Clementine Medina Marks as a person with significant control on 9 December 2019 (2 pages) |
22 April 2020 | Confirmation statement made on 3 March 2020 with updates (4 pages) |
22 April 2020 | Director's details changed for Lady Clementine Medina Marks on 3 December 2019 (2 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
18 April 2019 | Change of details for Lady Clementine Medina Marks as a person with significant control on 19 February 2019 (2 pages) |
18 April 2019 | Director's details changed for Lady Clementine Medina Marks on 19 February 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
16 April 2019 | Director's details changed for Jonathan Clive Marks on 4 March 2019 (2 pages) |
31 October 2018 | Registered office address changed from C/O Westbury 2nd Floor 145-157 Saint John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 31 October 2018 (1 page) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
9 May 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
18 December 2017 | Termination of appointment of Westco Nominees Limited as a secretary on 18 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Westco Nominees Limited as a secretary on 18 December 2017 (1 page) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
8 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
17 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
29 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
29 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
6 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Clementine Medina Marks on 25 January 2014 (2 pages) |
6 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Clementine Medina Marks on 25 January 2014 (2 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
12 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
17 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
11 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
30 January 2009 | Director's change of particulars / jonathan marks / 01/09/2008 (1 page) |
30 January 2009 | Director's change of particulars / clementine marks / 01/09/2008 (1 page) |
30 January 2009 | Director's change of particulars / clementine marks / 01/09/2008 (1 page) |
30 January 2009 | Director's change of particulars / jonathan marks / 01/09/2008 (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
15 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
15 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
25 April 2007 | Return made up to 29/01/07; full list of members (3 pages) |
25 April 2007 | Return made up to 29/01/07; full list of members (3 pages) |
13 September 2006 | Return made up to 29/01/06; full list of members (3 pages) |
13 September 2006 | Return made up to 29/01/06; full list of members (3 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
3 May 2005 | Return made up to 29/01/05; full list of members (5 pages) |
3 May 2005 | Return made up to 29/01/05; full list of members (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
17 June 2004 | Return made up to 29/01/04; full list of members (5 pages) |
17 June 2004 | Return made up to 29/01/04; full list of members (5 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
9 September 2003 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2003 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2003 | Return made up to 29/01/03; full list of members (5 pages) |
5 September 2003 | Return made up to 29/01/03; full list of members (5 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: 145-157 saint john street london EC1V 4PY (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: 145-157 saint john street london EC1V 4PY (1 page) |
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2002 | New director appointed (1 page) |
8 October 2002 | New director appointed (1 page) |
30 April 2002 | Ad 25/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 April 2002 | New secretary appointed (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Ad 25/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New secretary appointed (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | Director resigned (1 page) |
29 January 2002 | Incorporation (16 pages) |
29 January 2002 | Incorporation (16 pages) |