122 Leadenhall Street
London
EC3V 4AB
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | St James Corporate Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(1 day after company formation) |
Appointment Duration | 7 years (resigned 11 February 2010) |
Correspondence Address | 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA |
Telephone | 020 73784480 |
---|---|
Telephone region | London |
Registered Address | Parker Russell Level 30, The Leadenhall Building 122 Leadenhall Street London EC3V 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Kinga Griffiths 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80 |
Cash | £726 |
Current Liabilities | £5,933 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
2 December 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
---|---|
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
1 August 2019 | Registered office address changed from 9 Bickels Yard 151-153 Bermondsey Street London Bridge London SE1 3HA to Parker Russell Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 1 August 2019 (1 page) |
14 March 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
13 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2019 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (10 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (10 pages) |
23 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (10 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (10 pages) |
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (10 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (10 pages) |
18 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
12 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
16 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Termination of appointment of St James Corporate Management Ltd as a secretary (1 page) |
23 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Termination of appointment of St James Corporate Management Ltd as a secretary (1 page) |
1 February 2010 | Director's details changed for Kinga Maria Griffiths on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Kinga Maria Griffiths on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Kinga Maria Griffiths on 1 February 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
11 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
11 November 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
2 May 2008 | Return made up to 11/02/08; full list of members (3 pages) |
2 May 2008 | Return made up to 11/02/08; full list of members (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
14 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
14 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
28 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
28 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
14 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
8 February 2005 | Return made up to 11/02/05; full list of members (6 pages) |
8 February 2005 | Return made up to 11/02/05; full list of members (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
25 February 2004 | Return made up to 11/02/04; full list of members
|
25 February 2004 | Return made up to 11/02/04; full list of members
|
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: parker randall axe & bottle court 70 newcomen street london bridge london SE1 1YT (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: parker randall axe & bottle court 70 newcomen street london bridge london SE1 1YT (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
3 March 2003 | Company name changed precious accountax LIMITED\certificate issued on 02/03/03 (2 pages) |
3 March 2003 | Company name changed precious accountax LIMITED\certificate issued on 02/03/03 (2 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Incorporation (6 pages) |
11 February 2003 | Incorporation (6 pages) |