5 Chancery Lane
London
WC2A 1LG
Secretary Name | Maureen Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(4 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 11 June 2014) |
Role | Company Director |
Correspondence Address | 104 Brecks Lane Kirk Sandall Doncaster South Yorkshire DN3 1PZ |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,016 |
Cash | £61,720 |
Current Liabilities | £74,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 18 March 2025 (11 months, 3 weeks from now) |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
19 November 2020 | Registered office address changed from 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England to 3rd Floor, 5 Chancery Lane London WC2A 1LG on 19 November 2020 (1 page) |
10 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
10 March 2020 | Change of details for Mr Marc Connor as a person with significant control on 29 February 2020 (2 pages) |
10 March 2020 | Director's details changed for Mr Marc Lee Connor on 29 February 2020 (2 pages) |
14 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
6 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 June 2017 | Director's details changed for Mr Mark Lee Connor on 21 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Mr Mark Lee Connor on 21 June 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Mark Lee Connor on 4 March 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
15 March 2017 | Director's details changed for Mr Mark Lee Connor on 4 March 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 March 2016 | Registered office address changed from C/O C C Young & Co 2nd Floor 13-14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from C/O C C Young & Co 2nd Floor 13-14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 30 March 2016 (1 page) |
18 March 2016 | Director's details changed for Mark Lee Connor on 4 March 2016 (2 pages) |
18 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Director's details changed for Mark Lee Connor on 4 March 2016 (2 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Director's details changed for Mark Lee Connor on 4 March 2015 (2 pages) |
12 May 2015 | Director's details changed for Mark Lee Connor on 4 March 2015 (2 pages) |
12 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Director's details changed for Mark Lee Connor on 4 March 2015 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 June 2014 | Termination of appointment of Maureen Connor as a secretary (1 page) |
12 June 2014 | Termination of appointment of Maureen Connor as a secretary (1 page) |
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
9 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
9 September 2011 | Registered office address changed from C/O Cc Young & Co Ltd 48 Poland Street London W1F 7ND on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from C/O Cc Young & Co Ltd 48 Poland Street London W1F 7ND on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from C/O Cc Young & Co Ltd 48 Poland Street London W1F 7ND on 9 September 2011 (1 page) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
10 November 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
11 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Mark Lee Connor on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mark Lee Connor on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
8 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
5 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
5 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
4 March 2009 | Director's change of particulars / marc connor / 04/03/2009 (1 page) |
4 March 2009 | Director's change of particulars / marc connor / 04/03/2009 (1 page) |
26 February 2009 | Director's change of particulars / marc connor / 01/09/2007 (1 page) |
26 February 2009 | Director's change of particulars / marc connor / 01/09/2007 (1 page) |
21 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
21 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
17 April 2008 | Return made up to 04/03/08; full list of members (3 pages) |
17 April 2008 | Return made up to 04/03/08; full list of members (3 pages) |
28 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
28 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
24 March 2007 | Return made up to 04/03/07; full list of members (6 pages) |
24 March 2007 | Return made up to 04/03/07; full list of members (6 pages) |
18 July 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
18 July 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
27 April 2006 | Return made up to 04/03/06; full list of members (6 pages) |
27 April 2006 | Return made up to 04/03/06; full list of members (6 pages) |
27 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
27 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: 7 worple street london greater london SW14 8HE (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: 7 worple street london greater london SW14 8HE (1 page) |
1 April 2005 | Return made up to 04/03/05; full list of members (2 pages) |
1 April 2005 | Return made up to 04/03/05; full list of members (2 pages) |
4 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | Registered office changed on 13/03/04 from: suite 18 folkestone ent ctr shearway bus pk shearway road, folkestone kent CT19 4RH (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | Registered office changed on 13/03/04 from: suite 18 folkestone ent ctr shearway bus pk shearway road, folkestone kent CT19 4RH (1 page) |
13 March 2004 | Director resigned (1 page) |
4 March 2004 | Incorporation (12 pages) |
4 March 2004 | Incorporation (12 pages) |