London
EC2V 7AY
Director Name | Mr Daniel William Newbery |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat, 231 South Lambeth Road London SW8 1XR |
Director Name | Mr Nicholas John Kounis |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(4 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 August 2010) |
Role | IFA |
Country of Residence | England |
Correspondence Address | 25 Bellevue Road London N11 3ET |
Director Name | Michael Michaelides |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(4 days after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 28 October 2004) |
Role | Accountant |
Correspondence Address | 325 Oakleigh Road North Whetstone London N20 0RJ |
Director Name | Michael Michaelides |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(4 days after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 28 October 2004) |
Role | Accountant |
Correspondence Address | 325 Oakleigh Road North Whetstone London N20 0RJ |
Secretary Name | Michael Michaelides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 March 2006) |
Role | Accountant |
Correspondence Address | 325 Oakleigh Road North Whetstone London N20 0RJ |
Director Name | Mr George Ioannides |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Raleigh Drive Whetstone London N20 0UZ |
Secretary Name | Mr George Ioannides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Raleigh Drive Whetstone London N20 0UZ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | auto-enrol-us.co.uk |
---|
Registered Address | 50 Gresham Street London EC2V 7AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
170 at £1 | Bruce James Mainwaring 85.00% Ordinary |
---|---|
10 at £1 | Mr Daniel William Newbery 5.00% Ordinary |
20 at £1 | Bond Partners LLP 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£253,911 |
Cash | £7,620 |
Current Liabilities | £265,357 |
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 | 1 October 2023 (6 months ago) |
---|---|
Next Return Due | 15 October 2024 (6 months, 2 weeks from now) |
10 October 2007 | Delivered on: 12 October 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
27 January 2021 | Registered office address changed from Eastcheap Court 2nd Floor 11 Philpot Lane London United Kingdom EC3M 8AA United Kingdom to 8th Floor, City Pavilion, Cannon Green, 27 Bush Lane, London London EC4R 0AA on 27 January 2021 (1 page) |
---|---|
8 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
18 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
1 May 2020 | Appointment of Mr Daniel William Newbery as a director on 1 May 2020 (2 pages) |
17 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 November 2017 | Registered office address changed from Eastcheap Court 2nd Floor 11 Philpot Lane London United Kingdom EC3M 2AA United Kingdom to Eastcheap Court 2nd Floor 11 Philpot Lane London United Kingdom EC3M 8AA on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from Eastcheap Court 2nd Floor 11 Philpot Lane London United Kingdom EC3M 2AA United Kingdom to Eastcheap Court 2nd Floor 11 Philpot Lane London United Kingdom EC3M 8AA on 29 November 2017 (1 page) |
21 November 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
19 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 October 2016 | Registered office address changed from 18 King William Street London EC4N 7BP to Eastcheap Court 2nd Floor 11 Philpot Lane London United Kingdom EC3M 2AA on 12 October 2016 (1 page) |
12 October 2016 | Registered office address changed from 18 King William Street London EC4N 7BP to Eastcheap Court 2nd Floor 11 Philpot Lane London United Kingdom EC3M 2AA on 12 October 2016 (1 page) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
1 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
6 October 2014 | Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT to 18 King William Street London EC4N 7BP on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT to 18 King William Street London EC4N 7BP on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT to 18 King William Street London EC4N 7BP on 6 October 2014 (1 page) |
15 January 2014 | Amended accounts made up to 31 March 2013 (8 pages) |
15 January 2014 | Amended accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
28 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Registered office address changed from 111 Charterhouse Street London EC1M 6AW on 27 October 2011 (1 page) |
27 October 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Registered office address changed from 111 Charterhouse Street London EC1M 6AW on 27 October 2011 (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Termination of appointment of Nicholas Kounis as a director (2 pages) |
30 September 2010 | Termination of appointment of Nicholas Kounis as a director (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
16 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
16 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
2 October 2009 | Appointment terminated director and secretary george ioannides (1 page) |
2 October 2009 | Appointment terminated director and secretary george ioannides (1 page) |
28 December 2008 | Secretary's change of particulars george ioannides logged form (1 page) |
28 December 2008 | Secretary's change of particulars george ioannides logged form (1 page) |
28 December 2008 | Secretary's change of particulars george ioannides logged form (1 page) |
28 December 2008 | Secretary's change of particulars george ioannides logged form (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 October 2008 | Return made up to 01/10/08; full list of members (7 pages) |
23 October 2008 | Return made up to 01/10/08; full list of members (7 pages) |
28 April 2008 | Ad 11/03/08\gbp si 10@1=10\gbp ic 190/200\ (2 pages) |
28 April 2008 | Ad 11/03/08\gbp si 10@1=10\gbp ic 190/200\ (2 pages) |
28 April 2008 | Ad 11/03/08\gbp si 90@1=90\gbp ic 100/190\ (2 pages) |
28 April 2008 | Ad 11/03/08\gbp si 90@1=90\gbp ic 100/190\ (2 pages) |
21 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2007 | Particulars of mortgage/charge (5 pages) |
12 October 2007 | Particulars of mortgage/charge (5 pages) |
10 October 2007 | Return made up to 01/10/07; full list of members (7 pages) |
10 October 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
10 October 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
10 October 2007 | Return made up to 01/10/07; full list of members (7 pages) |
14 July 2007 | Registered office changed on 14/07/07 from: 7TH floor 78 cannon street london EC4N 6HH (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: 7TH floor 78 cannon street london EC4N 6HH (1 page) |
27 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
27 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
7 August 2006 | Full accounts made up to 31 March 2006 (18 pages) |
7 August 2006 | Full accounts made up to 31 March 2006 (18 pages) |
28 March 2006 | New secretary appointed (1 page) |
28 March 2006 | Secretary resigned;director resigned (1 page) |
28 March 2006 | New director appointed (1 page) |
28 March 2006 | Secretary resigned;director resigned (1 page) |
28 March 2006 | New secretary appointed (1 page) |
28 March 2006 | New director appointed (1 page) |
25 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
25 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
6 December 2004 | Ad 25/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 December 2004 | Ad 25/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 November 2004 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
9 November 2004 | Company name changed bond financial services LIMITED\certificate issued on 09/11/04 (2 pages) |
9 November 2004 | Company name changed bond financial services LIMITED\certificate issued on 09/11/04 (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New secretary appointed;new director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New secretary appointed;new director appointed (2 pages) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
1 October 2004 | Incorporation (16 pages) |
1 October 2004 | Incorporation (16 pages) |