London
EC4V 3PA
Director Name | Mr Steven Robert Pearson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2021(19 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Sir John Lyon House 8 High Timber Street London EC4V 3PA |
Director Name | TCA Company Formations Ltd (Corporation) |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | Nelson House 271 Kingston Road Wimbledon London SW19 3NW |
Secretary Name | The Contractors Accountant Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | 45e Victoria Road Surbiton Surrey KT6 4JL |
Registered Address | Flat 12 Sir John Lyon House 8 High Timber Street London EC4V 3PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
100 at £0.1 | Heidi Aghnami 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60,729 |
Cash | £97,768 |
Current Liabilities | £50,358 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
17 February 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
29 October 2020 | Registered office address changed from Flat 29 Ivory House East Smithfield London E1W 1AT England to 68a Broomfield Avenue London N13 4JP on 29 October 2020 (1 page) |
11 June 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
2 June 2020 | Change of details for Ms. Heidi Aghnami as a person with significant control on 2 November 2017 (2 pages) |
1 June 2020 | Cessation of Heidi Aghnami as a person with significant control on 31 May 2020 (1 page) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
7 June 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
6 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
6 June 2018 | Confirmation statement made on 29 May 2018 with updates (4 pages) |
6 June 2018 | Notification of Heidi Aghnami as a person with significant control on 6 April 2016 (2 pages) |
2 November 2017 | Registered office address changed from 5 Woodland Terrace, Twyford Avenue London N2 9NF to Flat 29 Ivory House East Smithfield London E1W 1AT on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from 5 Woodland Terrace, Twyford Avenue London N2 9NF to Flat 29 Ivory House East Smithfield London E1W 1AT on 2 November 2017 (1 page) |
31 August 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
31 August 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
16 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
14 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
22 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
15 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 June 2014 | Termination of appointment of The Contractors Accountant Ltd as a secretary (1 page) |
27 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Termination of appointment of The Contractors Accountant Ltd as a secretary (1 page) |
27 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
6 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 June 2011 | Director's details changed for Heidi Aghnami on 29 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Director's details changed for Heidi Aghnami on 29 May 2011 (2 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (2 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (2 pages) |
14 June 2010 | Secretary's details changed for The Contractors Accountant Ltd on 25 May 2010 (2 pages) |
14 June 2010 | Secretary's details changed for The Contractors Accountant Ltd on 25 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
16 February 2010 | Director's details changed for Heidi Aghnami on 15 February 2010 (2 pages) |
16 February 2010 | Registered office address changed from 51 Alexandra Park Road London N10 2DG on 16 February 2010 (1 page) |
16 February 2010 | Director's details changed for Heidi Aghnami on 15 February 2010 (2 pages) |
16 February 2010 | Registered office address changed from 51 Alexandra Park Road London N10 2DG on 16 February 2010 (1 page) |
23 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
23 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 May 2008 (1 page) |
27 February 2009 | Total exemption small company accounts made up to 31 May 2008 (1 page) |
29 July 2008 | Return made up to 29/05/08; full list of members (3 pages) |
29 July 2008 | Return made up to 29/05/08; full list of members (3 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 May 2007 (1 page) |
25 February 2008 | Total exemption small company accounts made up to 31 May 2007 (1 page) |
20 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
20 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (1 page) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (1 page) |
1 August 2006 | Return made up to 29/05/06; full list of members (2 pages) |
1 August 2006 | Return made up to 29/05/06; full list of members (2 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 May 2005 (1 page) |
14 February 2006 | Total exemption small company accounts made up to 31 May 2005 (1 page) |
5 September 2005 | Return made up to 29/05/05; full list of members (2 pages) |
5 September 2005 | Return made up to 29/05/05; full list of members (2 pages) |
2 September 2005 | Secretary's particulars changed (1 page) |
2 September 2005 | Secretary's particulars changed (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: nelson house 271 kingston road wimbledon london SW19 3NW (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: nelson house 271 kingston road wimbledon london SW19 3NW (1 page) |
4 March 2005 | Total exemption small company accounts made up to 31 May 2004 (1 page) |
4 March 2005 | Total exemption small company accounts made up to 31 May 2004 (1 page) |
14 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
14 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 May 2003 (1 page) |
19 February 2004 | Total exemption small company accounts made up to 31 May 2003 (1 page) |
31 May 2003 | Return made up to 29/05/03; full list of members (6 pages) |
31 May 2003 | Return made up to 29/05/03; full list of members (6 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
12 August 2002 | Director resigned (2 pages) |
12 August 2002 | Director resigned (2 pages) |
29 May 2002 | Incorporation (15 pages) |
29 May 2002 | Incorporation (15 pages) |