London Wall
London
EC2M 5QQ
Secretary Name | Mr Nicholas Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Churchill Road St Albans Hertfordshire AL1 4HQ |
Secretary Name | Chris Heald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Garner Close Milton Cambridge S. Cambs CB4 6DY |
Website | www.bedfordstreet.net |
---|
Registered Address | 475 Salisbury House London Wall London EC2M 5QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Nicholas Latham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,627 |
Cash | £4,774 |
Current Liabilities | £4,838 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
13 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
---|---|
2 September 2020 | Micro company accounts made up to 31 December 2019 (7 pages) |
15 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
9 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
15 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
17 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
22 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
22 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
16 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
16 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
18 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
17 October 2015 | Termination of appointment of Chris Heald as a secretary on 1 October 2015 (1 page) |
17 October 2015 | Termination of appointment of Chris Heald as a secretary on 1 October 2015 (1 page) |
17 October 2015 | Termination of appointment of Chris Heald as a secretary on 1 October 2015 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Nicholas Latham on 27 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Director's details changed for Nicholas Latham on 27 October 2009 (2 pages) |
27 October 2009 | Registered office address changed from Suite 82 Warnford Court 29 Throgmorton Street London EC2N 2AT on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from Suite 82 Warnford Court 29 Throgmorton Street London EC2N 2AT on 27 October 2009 (1 page) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
17 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
2 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: suite 82 warnford court throgmorton steet london EC2N 2AT (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 14 churchill road st albans herts AL1 4HQ (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: suite 82 warnford court throgmorton steet london EC2N 2AT (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 14 churchill road st albans herts AL1 4HQ (1 page) |
26 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
5 April 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
5 April 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
17 November 2005 | Return made up to 11/10/05; full list of members (6 pages) |
17 November 2005 | Ad 10/10/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 November 2005 | Return made up to 11/10/05; full list of members (6 pages) |
17 November 2005 | Particulars of contract relating to shares (2 pages) |
17 November 2005 | Ad 10/10/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 November 2005 | Particulars of contract relating to shares (2 pages) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
18 February 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
18 February 2005 | Secretary resigned (1 page) |
11 October 2004 | Incorporation (18 pages) |
11 October 2004 | Incorporation (18 pages) |