London
E8 2NL
Secretary Name | Mr Paul Anthony Jonas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(4 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Bear Road Brighton East Sussex BN2 4DB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | Simon Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £654,835 |
Cash | £1,008,249 |
Current Liabilities | £416,437 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 29 May 2023 (10 months ago) |
---|---|
Next Return Due | 12 June 2024 (2 months, 2 weeks from now) |
29 May 2015 | Delivered on: 6 June 2015 Persons entitled: Sg Hambros Bank Limited Classification: A registered charge Outstanding |
---|
11 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
---|---|
5 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
6 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
22 February 2019 | Satisfaction of charge 047796760001 in full (1 page) |
29 June 2018 | All of the property or undertaking has been released from charge 047796760001 (1 page) |
6 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
13 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
1 February 2017 | Registered office address changed from Ground Floor Charles House 5-11 Regent Street London SW1Y 4LR to 64 New Cavendish Street London W1G 8TB on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from Ground Floor Charles House 5-11 Regent Street London SW1Y 4LR to 64 New Cavendish Street London W1G 8TB on 1 February 2017 (1 page) |
16 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
25 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
6 June 2015 | Registration of charge 047796760001, created on 29 May 2015 (8 pages) |
6 June 2015 | Registration of charge 047796760001, created on 29 May 2015 (8 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
15 November 2013 | Registered office address changed from Chantry Lodge Pyecombe Street Brighton West Sussex BN45 7EE on 15 November 2013 (1 page) |
15 November 2013 | Registered office address changed from Chantry Lodge Pyecombe Street Brighton West Sussex BN45 7EE on 15 November 2013 (1 page) |
4 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Termination of appointment of Paul Jonas as a secretary (1 page) |
3 July 2013 | Termination of appointment of Paul Jonas as a secretary (1 page) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
16 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 August 2011 | Director's details changed for Simon Green on 1 May 2011 (3 pages) |
11 August 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Director's details changed for Simon Green on 1 May 2011 (3 pages) |
11 August 2011 | Director's details changed for Simon Green on 1 May 2011 (3 pages) |
11 August 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 July 2010 | Director's details changed for Simon Green on 1 January 2010 (2 pages) |
23 July 2010 | Director's details changed for Simon Green on 1 January 2010 (2 pages) |
23 July 2010 | Director's details changed for Simon Green on 1 January 2010 (2 pages) |
23 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
9 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
15 October 2008 | Return made up to 29/05/08; full list of members (3 pages) |
15 October 2008 | Return made up to 29/05/08; full list of members (3 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 July 2007 | Return made up to 29/05/07; full list of members
|
12 July 2007 | Return made up to 29/05/07; full list of members
|
25 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
7 June 2006 | Return made up to 29/05/06; full list of members (6 pages) |
7 June 2006 | Return made up to 29/05/06; full list of members (6 pages) |
28 April 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
28 April 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
1 August 2005 | Return made up to 29/05/05; full list of members (6 pages) |
1 August 2005 | Return made up to 29/05/05; full list of members (6 pages) |
21 January 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
21 January 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
20 August 2004 | Return made up to 29/05/04; full list of members (6 pages) |
20 August 2004 | Return made up to 29/05/04; full list of members (6 pages) |
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | Registered office changed on 11/06/03 from: chantry lodge pyecombe street brighton BN45 7EE (1 page) |
11 June 2003 | Registered office changed on 11/06/03 from: chantry lodge pyecombe street brighton BN45 7EE (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Secretary resigned (2 pages) |
5 June 2003 | Secretary resigned (2 pages) |
5 June 2003 | Registered office changed on 05/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
29 May 2003 | Incorporation (6 pages) |
29 May 2003 | Incorporation (6 pages) |