36 Old Jewry
London
EC2R 8DD
Secretary Name | Jo Anson |
---|---|
Status | Current |
Appointed | 29 May 2012(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | 69 Victoria Road London W8 5RH |
Secretary Name | Mr Ronald Brickley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Harley Street London W1N 1DA |
Secretary Name | Rafic Said |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 May 2012) |
Role | Company Director |
Correspondence Address | Flat 5 74 Queensgate London SW7 5JT |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Rebecca Jennifer Korner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,107 |
Cash | £56,174 |
Current Liabilities | £97,428 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
20 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 28 February 2022 (4 pages) |
16 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 28 February 2021 (4 pages) |
24 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
8 February 2021 | Micro company accounts made up to 29 February 2020 (6 pages) |
10 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
10 March 2020 | Director's details changed for Ms Rebecca Jennifer Korner on 10 March 2020 (2 pages) |
22 October 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
17 April 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
19 April 2018 | Change of details for Ms Rebecca Jennifer Korner as a person with significant control on 19 April 2018 (2 pages) |
19 April 2018 | Director's details changed for Ms Rebecca Jennifer Korner on 19 April 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
6 December 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
26 April 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 March 2015 | Secretary's details changed for Jo Anson on 1 January 2015 (1 page) |
9 March 2015 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 9 March 2015 (1 page) |
9 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Secretary's details changed for Jo Anson on 1 January 2015 (1 page) |
9 March 2015 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 9 March 2015 (1 page) |
9 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Secretary's details changed for Jo Anson on 1 January 2015 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
15 July 2014 | Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 15 July 2014 (1 page) |
6 March 2014 | Director's details changed for Rebecca Korner on 6 February 2014 (3 pages) |
6 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Rebecca Korner on 6 February 2014 (3 pages) |
6 March 2014 | Director's details changed for Rebecca Korner on 6 February 2014 (3 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
20 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
7 June 2012 | Termination of appointment of Rafic Said as a secretary (1 page) |
7 June 2012 | Appointment of Jo Anson as a secretary (1 page) |
7 June 2012 | Appointment of Jo Anson as a secretary (1 page) |
7 June 2012 | Termination of appointment of Rafic Said as a secretary (1 page) |
25 May 2012 | Company name changed madame korner LIMITED\certificate issued on 25/05/12
|
25 May 2012 | Company name changed madame korner LIMITED\certificate issued on 25/05/12
|
30 March 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
30 March 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
28 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
28 March 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
4 October 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
4 October 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
15 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Rebecca Korner on 20 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Rebecca Korner on 20 February 2010 (2 pages) |
13 July 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
13 July 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
27 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
11 June 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
11 June 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
4 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
11 April 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
11 April 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
29 March 2007 | Return made up to 20/02/07; full list of members (6 pages) |
29 March 2007 | Return made up to 20/02/07; full list of members (6 pages) |
8 May 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
8 May 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
25 April 2006 | Return made up to 20/02/06; full list of members (6 pages) |
25 April 2006 | Return made up to 20/02/06; full list of members (6 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
15 April 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
15 April 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
4 April 2005 | Return made up to 20/02/05; full list of members
|
4 April 2005 | Return made up to 20/02/05; full list of members
|
20 April 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
20 April 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
26 February 2004 | Return made up to 20/02/04; full list of members (6 pages) |
26 February 2004 | Return made up to 20/02/04; full list of members (6 pages) |
11 July 2003 | Return made up to 20/02/03; full list of members (6 pages) |
11 July 2003 | Return made up to 20/02/03; full list of members (6 pages) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: 34 rupert street piccadilly circus london W1D 6DN (2 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: 34 rupert street piccadilly circus london W1D 6DN (2 pages) |
9 May 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: one catton street london WC1R 4AB (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: one catton street london WC1R 4AB (1 page) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Incorporation (16 pages) |
20 February 2002 | Incorporation (16 pages) |