London
EC1A 4AB
Director Name | Mr Terence Bernard Wise |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Secretary Name | Mr Michael Alan Brian Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Mr Anthony Terence Wise |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2017(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Secretary Name | Mr Anthony Terence Bringsvor Wise |
---|---|
Status | Resigned |
Appointed | 30 September 2017(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 August 2019) |
Role | Company Director |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | Yusko Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,721 |
Current Liabilities | £33,922 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
20 October 2017 | Appointment of Mr Anthony Terence Bringsvor Wise as a secretary on 30 September 2017 (2 pages) |
---|---|
20 October 2017 | Termination of appointment of Michael Alan Brian Harrison as a director on 30 September 2017 (1 page) |
20 October 2017 | Appointment of Mr Anthony Terence Wise as a director on 30 September 2017 (2 pages) |
20 October 2017 | Termination of appointment of Michael Alan Brian Harrison as a secretary on 30 September 2017 (1 page) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Yu Lee Lan as a person with significant control on 6 April 2016 (2 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
3 February 2016 | Full accounts made up to 31 July 2015 (12 pages) |
20 August 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 20 August 2015 (1 page) |
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
30 June 2015 | Director's details changed for Mr Terence Bernard Wise on 24 June 2015 (2 pages) |
30 June 2015 | Director's details changed for Mr Michael Alan Brian Harrison on 24 June 2015 (2 pages) |
30 June 2015 | Director's details changed for Mr Terence Bernard Wise on 27 April 2015 (2 pages) |
30 June 2015 | Secretary's details changed for Mr Michael Alan Brian Harrison on 24 June 2015 (1 page) |
19 May 2015 | Auditor's resignation (1 page) |
8 January 2015 | Full accounts made up to 31 July 2014 (14 pages) |
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
29 April 2014 | Full accounts made up to 31 July 2013 (12 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Full accounts made up to 31 July 2012 (12 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Director's details changed for Mr Michael Alan Brian Harrison on 1 July 2012 (2 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Director's details changed for Mr Michael Alan Brian Harrison on 1 July 2012 (2 pages) |
4 July 2012 | Secretary's details changed for Mr Michael Alan Brian Harrison on 1 July 2012 (2 pages) |
4 July 2012 | Secretary's details changed for Mr Michael Alan Brian Harrison on 1 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Terence Bernard Wise on 1 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Terence Bernard Wise on 1 July 2012 (2 pages) |
17 January 2012 | Full accounts made up to 31 July 2011 (14 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Registered office address changed from 34 Eaton Mews North London SW1X 8AS on 12 July 2011 (1 page) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Accounts for a dormant company made up to 31 July 2010 (9 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 July 2009 (11 pages) |
9 July 2010 | Director's details changed for Mr Terence Bernard Wise on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Mr Terence Bernard Wise on 1 October 2009 (2 pages) |
9 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
14 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
8 October 2008 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
8 October 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
16 September 2008 | Return made up to 01/07/08; full list of members (4 pages) |
14 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
26 February 2007 | Return made up to 01/07/06; full list of members (2 pages) |
26 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: suite 22-24, central chambers the broadway ealing london W5 2NR (1 page) |
28 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
14 November 2005 | Registered office changed on 14/11/05 from: 7 upper grosvenor street london W1K 2LX (1 page) |
20 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
30 June 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
25 August 2004 | Return made up to 01/07/04; full list of members (7 pages) |
27 November 2003 | Registered office changed on 27/11/03 from: russell square house 10/12 russell square london WC1B 5LF (1 page) |
24 November 2003 | New director appointed (3 pages) |
24 November 2003 | New secretary appointed;new director appointed (3 pages) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
1 July 2003 | Incorporation (17 pages) |