London
EC1R 5HL
Director Name | Mr Anthony James Peterson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2002(2 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Coldbath Square London EC1R 5HL |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Lewis And Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 October 2010) |
Correspondence Address | 19 Goodge Street London W1T 2PH |
Secretary Name | Lewis & Company UK Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2010(8 years after company formation) |
Appointment Duration | 12 years (resigned 03 October 2022) |
Correspondence Address | 75 Kenton Street London WC1N 1NN |
Registered Address | 8 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £423,056 |
Cash | £421,485 |
Current Liabilities | £52,442 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 3 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months, 3 weeks from now) |
31 October 2023 | Micro company accounts made up to 31 January 2023 (6 pages) |
---|---|
16 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
18 October 2022 | Termination of appointment of Lewis & Company Uk Ltd as a secretary on 3 October 2022 (1 page) |
18 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
7 October 2021 | Confirmation statement made on 3 October 2021 with updates (4 pages) |
11 August 2021 | Change of details for Ms Jackie Michele Nixon as a person with significant control on 11 August 2021 (2 pages) |
11 August 2021 | Director's details changed for Ms Jackie Michele Nixon on 11 August 2021 (2 pages) |
11 August 2021 | Change of details for Mr Anthony James Peterson as a person with significant control on 11 August 2021 (2 pages) |
11 August 2021 | Director's details changed for Mr Anthony James Peterson on 11 August 2021 (2 pages) |
11 August 2021 | Registered office address changed from 75 Kenton Street London WC1N 1NN to 8 Coldbath Square London EC1R 5HL on 11 August 2021 (1 page) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
28 October 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
24 October 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
7 October 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
4 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
10 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
20 October 2016 | Secretary's details changed for Lewis & Company Uk Ltd on 23 September 2015 (1 page) |
20 October 2016 | Secretary's details changed for Lewis & Company Uk Ltd on 23 September 2015 (1 page) |
19 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
19 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
5 February 2016 | Director's details changed for Anthony James Peterson on 3 February 2016 (2 pages) |
5 February 2016 | Director's details changed for Anthony James Peterson on 3 February 2016 (2 pages) |
5 February 2016 | Director's details changed for Jackie Michele Nixon on 3 February 2016 (2 pages) |
5 February 2016 | Director's details changed for Jackie Michele Nixon on 3 February 2016 (2 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
18 September 2015 | Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 18 September 2015 (1 page) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
17 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
8 February 2011 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
8 February 2011 | Appointment of Lewis & Company Uk Ltd as a secretary (2 pages) |
8 February 2011 | Termination of appointment of Lewis and Co as a secretary (1 page) |
8 February 2011 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
8 February 2011 | Appointment of Lewis & Company Uk Ltd as a secretary (2 pages) |
8 February 2011 | Termination of appointment of Lewis and Co as a secretary (1 page) |
8 February 2011 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
30 July 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (14 pages) |
30 July 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (14 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 July 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (14 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
23 July 2010 | Restoration by order of the court (3 pages) |
23 July 2010 | Restoration by order of the court (3 pages) |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
19 August 2008 | Accounting reference date extended from 31/10/2007 to 31/01/2008 (1 page) |
19 August 2008 | Accounting reference date extended from 31/10/2007 to 31/01/2008 (1 page) |
23 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 November 2006 | Return made up to 03/10/06; full list of members (2 pages) |
6 November 2006 | Return made up to 03/10/06; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
11 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
11 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
25 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
23 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
23 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
24 July 2003 | Ad 02/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2003 | Ad 02/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
29 October 2002 | New secretary appointed (3 pages) |
29 October 2002 | New secretary appointed (3 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: 5TH floor, signet house, 49/51 farringdon road, london, EC1M 3JP (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: 5TH floor, signet house, 49/51 farringdon road, london, EC1M 3JP (1 page) |
29 October 2002 | New director appointed (3 pages) |
29 October 2002 | New director appointed (3 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Incorporation (14 pages) |
3 October 2002 | Incorporation (14 pages) |