London
WC2A 1LS
Director Name | Mr Martin Patrick Maguire |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Mr Philip Matthews |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Secretary Name | Mr Martin Patrick Maguire |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Registered Address | 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
101.1k at £0.01 | Trustees Of C.r. Coward 1986 Settlement 54.52% Ordinary |
---|---|
81.9k at £0.01 | Trustees Of C.r. Coward 1967 Settlement 44.14% Ordinary |
2.5k at £0.01 | J.j. Coward 1.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,424,247 |
Cash | £1,226,662 |
Current Liabilities | £122,819 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
11 September 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
26 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
26 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
21 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
6 January 2022 | Director's details changed for Mr Martin Patrick Maguire on 1 January 2022 (2 pages) |
20 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 April 2021 | Change of details for James Justin Coward as a person with significant control on 15 April 2021 (2 pages) |
15 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
18 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 April 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
2 October 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
10 June 2019 | Notification of Martin Patrick Maguire as a person with significant control on 6 April 2016 (2 pages) |
10 June 2019 | Cessation of Philip Matthews and Martin Maguire as Trusttes of Cr Coward 1986 Settlement & Charles Coward 1967 Settlement as a person with significant control on 6 April 2016 (1 page) |
10 June 2019 | Cessation of Philip Matthews and Martin Maguire as Trustees of Cr Coward 1986 Settlement & Charles Coward 1967 Settlement as a person with significant control on 6 April 2016 (1 page) |
10 June 2019 | Notification of Philip Matthews as a person with significant control on 6 April 2016 (2 pages) |
22 May 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
8 May 2019 | Cessation of James Justin Coward as a person with significant control on 8 May 2019 (1 page) |
30 April 2019 | Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to 22 Chancery Lane London WC2A 1LS on 30 April 2019 (1 page) |
5 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
25 April 2018 | Notification of Philip Matthews and Martin Maguire as Trustees of Cr Coward 1986 Settlement & Charles Coward 1967 Settlement as a person with significant control on 6 April 2016 (2 pages) |
24 April 2018 | Notification of James Justin Coward as a person with significant control on 6 April 2016 (2 pages) |
24 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
21 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
15 April 2016 | Director's details changed for Mr Martin Patrick Maguire on 15 April 2016 (2 pages) |
15 April 2016 | Secretary's details changed for Mr Martin Patrick Maguire on 15 April 2016 (1 page) |
15 April 2016 | Director's details changed for Mr Martin Patrick Maguire on 15 April 2016 (2 pages) |
15 April 2016 | Secretary's details changed for Mr Martin Patrick Maguire on 15 April 2016 (1 page) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 October 2015 | Registered office address changed from First Floor St Giles House 15-21 Victoria Road, Bletchley Milton Keynes MK2 2NG to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 30 October 2015 (1 page) |
30 October 2015 | Registered office address changed from First Floor St Giles House 15-21 Victoria Road, Bletchley Milton Keynes MK2 2NG to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 30 October 2015 (1 page) |
30 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 May 2013 | Director's details changed for Martin Patrick Maguire on 14 April 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr Philip Matthews on 14 April 2013 (2 pages) |
13 May 2013 | Secretary's details changed for Martin Patrick Maguire on 14 April 2013 (1 page) |
13 May 2013 | Director's details changed for Mr Philip Matthews on 14 April 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr James Justin Coward on 14 April 2013 (2 pages) |
13 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Secretary's details changed for Martin Patrick Maguire on 14 April 2013 (1 page) |
13 May 2013 | Director's details changed for Mr James Justin Coward on 14 April 2013 (2 pages) |
13 May 2013 | Director's details changed for Martin Patrick Maguire on 14 April 2013 (2 pages) |
27 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
27 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
15 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
22 November 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
22 November 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
19 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
13 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
20 April 2010 | Director's details changed for Martin Patrick Maguire on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for James Justin Coward on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for James Justin Coward on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for Martin Patrick Maguire on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Martin Patrick Maguire on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for James Justin Coward on 1 October 2009 (2 pages) |
12 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
12 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
20 April 2009 | Return made up to 15/04/09; full list of members (5 pages) |
20 April 2009 | Return made up to 15/04/09; full list of members (5 pages) |
17 April 2009 | Director's change of particulars / james coward / 01/10/2008 (1 page) |
17 April 2009 | Director's change of particulars / james coward / 01/10/2008 (1 page) |
27 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
27 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
23 April 2008 | Return made up to 15/04/08; no change of members (7 pages) |
23 April 2008 | Return made up to 15/04/08; no change of members (7 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
16 April 2007 | Return made up to 15/04/07; full list of members (3 pages) |
16 April 2007 | Return made up to 15/04/07; full list of members (3 pages) |
25 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
25 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
18 April 2006 | Return made up to 15/04/06; full list of members (3 pages) |
18 April 2006 | Return made up to 15/04/06; full list of members (3 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
9 May 2005 | Return made up to 15/04/05; full list of members (8 pages) |
9 May 2005 | Return made up to 15/04/05; full list of members (8 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
28 April 2004 | Return made up to 15/04/04; full list of members (8 pages) |
28 April 2004 | Return made up to 15/04/04; full list of members (8 pages) |
29 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
12 June 2003 | Return made up to 15/04/03; full list of members (7 pages) |
12 June 2003 | Return made up to 15/04/03; full list of members (7 pages) |
4 November 2002 | Ad 18/06/02--------- £ si [email protected]=74 £ ic 1780/1854 (2 pages) |
4 November 2002 | Ad 18/06/02--------- £ si [email protected]=74 £ ic 1780/1854 (2 pages) |
4 November 2002 | Statement of affairs (26 pages) |
4 November 2002 | Statement of affairs (26 pages) |
23 May 2002 | Resolutions
|
23 May 2002 | Resolutions
|
23 May 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
23 May 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
15 April 2002 | Incorporation (19 pages) |
15 April 2002 | Incorporation (19 pages) |