London
SE1 1JA
Secretary Name | Mr Charles Adams |
---|---|
Status | Current |
Appointed | 24 May 2014(11 years after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA |
Director Name | David George Coutts Ligertwood |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Tabard Centre 1 Prioress Street London SE1 4UZ |
Director Name | Mr Michael David Townley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lloyd Road Hove Sussex BN3 6NL |
Secretary Name | David George Coutts Ligertwood |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Tabard Centre 1 Prioress Street London SE1 4UZ |
Director Name | Mr Allan Anthony Reeves |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Meadway London N14 6NY |
Secretary Name | Mr Allan Anthony Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2009(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Meadway London N14 6NY |
Secretary Name | Mr Charles Adams |
---|---|
Status | Resigned |
Appointed | 18 March 2011(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 October 2013) |
Role | Company Director |
Correspondence Address | Southside 6th Floor 105 Victoria Street London SW1E 6QT |
Registered Address | C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jonathan Batty 50.00% Ordinary A |
---|---|
1 at £1 | Jonathan Batty 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£18,080 |
Cash | £3,303 |
Current Liabilities | £21,895 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
15 July 2020 | Registered office address changed from C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE England to C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA on 15 July 2020 (1 page) |
---|---|
8 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
21 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
15 February 2018 | Registered office address changed from PO Box EC1Y 8UE 20 Bunhill Row C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE United Kingdom to C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE on 15 February 2018 (1 page) |
14 February 2018 | Registered office address changed from C/O Essentially 3rd Floor 62 Buckingham Gate London SW1E 6AJ England to PO Box EC1Y 8UE 20 Bunhill Row C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE on 14 February 2018 (1 page) |
31 August 2017 | Previous accounting period extended from 30 November 2016 to 31 May 2017 (1 page) |
31 August 2017 | Previous accounting period extended from 30 November 2016 to 31 May 2017 (1 page) |
20 July 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
20 July 2017 | Notification of Jonathan Batty as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
20 July 2017 | Notification of Jonathan Batty as a person with significant control on 6 April 2016 (2 pages) |
30 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Registered office address changed from C/O Essentially Southside 6th Floor 105 Victoria Street London SW1E 6QT to C/O Essentially 3rd Floor 62 Buckingham Gate London SW1E 6AJ on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from C/O Essentially Southside 6th Floor 105 Victoria Street London SW1E 6QT to C/O Essentially 3rd Floor 62 Buckingham Gate London SW1E 6AJ on 29 June 2016 (1 page) |
29 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
1 July 2015 | Appointment of Mr Charles Adams as a secretary on 24 May 2014 (2 pages) |
1 July 2015 | Appointment of Mr Charles Adams as a secretary on 24 May 2014 (2 pages) |
1 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
30 June 2015 | Director's details changed for Jonathan Batty on 24 May 2014 (2 pages) |
30 June 2015 | Director's details changed for Jonathan Batty on 24 May 2014 (2 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
24 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
21 October 2013 | Termination of appointment of Charles Adams as a secretary (1 page) |
21 October 2013 | Termination of appointment of Charles Adams as a secretary (1 page) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders
|
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders
|
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
24 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Register inspection address has been changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP (1 page) |
24 May 2012 | Register inspection address has been changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP (1 page) |
29 February 2012 | Previous accounting period extended from 31 May 2011 to 30 November 2011 (1 page) |
29 February 2012 | Previous accounting period extended from 31 May 2011 to 30 November 2011 (1 page) |
13 July 2011 | Termination of appointment of Allan Reeves as a secretary (1 page) |
13 July 2011 | Appointment of Mr Charles Adams as a secretary (1 page) |
13 July 2011 | Appointment of Mr Charles Adams as a secretary (1 page) |
13 July 2011 | Termination of appointment of Allan Reeves as a secretary (1 page) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Director's details changed for Jonathan Batty on 23 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Jonathan Batty on 23 May 2010 (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
15 July 2009 | Appointment terminated director david ligertwood (1 page) |
15 July 2009 | Appointment terminated director david ligertwood (1 page) |
15 July 2009 | Return made up to 23/05/09; full list of members (3 pages) |
15 July 2009 | Secretary appointed allan reeves (1 page) |
15 July 2009 | Secretary appointed allan reeves (1 page) |
15 July 2009 | Return made up to 23/05/09; full list of members (3 pages) |
15 July 2009 | Director appointed jonathan batty (1 page) |
15 July 2009 | Appointment terminated secretary david ligertwood (1 page) |
15 July 2009 | Director appointed jonathan batty (1 page) |
15 July 2009 | Appointment terminated secretary david ligertwood (1 page) |
15 July 2009 | Appointment terminated director allan reeves (1 page) |
15 July 2009 | Appointment terminated director allan reeves (1 page) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from c/o essentially media accounts 14TH floor 89 albert embankment london SE1 7TP (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from c/o essentially media accounts 14TH floor 89 albert embankment london SE1 7TP (1 page) |
25 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
25 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
23 May 2008 | Appointment terminated director michael townley (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from suite 25 bickels yard 151-153 bermondsey street london SE1 3HA (1 page) |
23 May 2008 | Director appointed allan anthony reeves (1 page) |
23 May 2008 | Director appointed allan anthony reeves (1 page) |
23 May 2008 | Appointment terminated director michael townley (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from suite 25 bickels yard 151-153 bermondsey street london SE1 3HA (1 page) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
30 May 2007 | Return made up to 23/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 23/05/07; full list of members (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
20 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
20 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
1 August 2005 | Return made up to 23/05/05; full list of members (3 pages) |
1 August 2005 | Return made up to 23/05/05; full list of members (3 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
28 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
28 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
23 May 2003 | Incorporation (19 pages) |
23 May 2003 | Incorporation (19 pages) |