4 Thomas More Square
London
E1W 1YW
Director Name | James Pearson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Consultant |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Secretary Name | Mr Gregory Khiat Chong |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Chartered Accountant |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | City Executor And Trustee Company Limited (Corporation) |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Registered Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Amy Shah & Shivani Shah 7.14% Ordinary |
---|---|
1 at £1 | Andrew Cole 7.14% Ordinary |
1 at £1 | Barry John Staines & Betty Barandela Adarme 7.14% Ordinary |
1 at £1 | David Albert Truman & Ann Veronica Truman 7.14% Ordinary |
1 at £1 | David Mallinson & Catherine Mallinson 7.14% Ordinary |
1 at £1 | Deborah Ragazzoni & Riccardo Ragazzoni 7.14% Ordinary |
1 at £1 | James Pearson 7.14% Ordinary |
1 at £1 | Miss Deborah Challinor 7.14% Ordinary |
1 at £1 | Mr Gregory Khiat Chong 7.14% Ordinary |
1 at £1 | Mr Sanjay Beri & Mrs Lucinda Beri 7.14% Ordinary |
1 at £1 | Ms Akiko Matsudaira 7.14% Ordinary |
1 at £1 | Sarah Meinertzhagen 7.14% Ordinary |
2 at £1 | Mr Mario Simone & Mrs Ruiz Simone 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,144 |
Cash | £1,230 |
Current Liabilities | £1,102 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
7 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
1 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
1 April 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
22 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with updates (5 pages) |
29 June 2020 | Confirmation statement made on 21 June 2020 with updates (5 pages) |
10 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
6 March 2020 | Director's details changed for Mr Gregory Khiat Chong on 28 August 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
22 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 June 2017 | Director's details changed for James Pearson on 1 June 2015 (2 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (7 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (7 pages) |
21 June 2017 | Director's details changed for James Pearson on 1 June 2015 (2 pages) |
1 August 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
1 August 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
5 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 March 2013 | Director's details changed for James Pearson on 28 February 2013 (2 pages) |
7 March 2013 | Director's details changed for James Pearson on 28 February 2013 (2 pages) |
18 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
20 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (9 pages) |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (9 pages) |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (9 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
21 June 2010 | Resolutions
|
21 June 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
8 July 2009 | Return made up to 06/07/09; full list of members (7 pages) |
8 July 2009 | Return made up to 06/07/09; full list of members (7 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 June 2009 | Director and secretary's change of particulars / gregory chong / 01/06/2009 (1 page) |
1 June 2009 | Director and secretary's change of particulars / gregory chong / 01/06/2009 (1 page) |
12 March 2009 | Director's change of particulars / james pearson / 28/04/2008 (1 page) |
12 March 2009 | Director's change of particulars / james pearson / 28/04/2008 (1 page) |
18 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
10 July 2008 | Return made up to 06/07/08; full list of members (7 pages) |
10 July 2008 | Return made up to 06/07/08; full list of members (7 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page) |
15 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2007 | Return made up to 06/07/07; full list of members (5 pages) |
11 July 2007 | Return made up to 06/07/07; full list of members (5 pages) |
15 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
27 February 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
7 July 2006 | Return made up to 06/07/06; full list of members (5 pages) |
7 July 2006 | Return made up to 06/07/06; full list of members (5 pages) |
27 April 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
27 April 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
19 September 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
19 September 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
26 August 2005 | Ad 15/07/05--------- £ si 12@1=12 £ ic 1/13 (4 pages) |
26 August 2005 | Ad 15/07/05--------- £ si 12@1=12 £ ic 1/13 (4 pages) |
19 July 2005 | Return made up to 06/07/05; full list of members (2 pages) |
19 July 2005 | Return made up to 06/07/05; full list of members (2 pages) |
2 November 2004 | New secretary appointed;new director appointed (2 pages) |
2 November 2004 | New secretary appointed;new director appointed (2 pages) |
2 November 2004 | New director appointed (3 pages) |
2 November 2004 | New director appointed (3 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
6 July 2004 | Incorporation (13 pages) |
6 July 2004 | Incorporation (13 pages) |