London
SE11 4QE
Secretary Name | Mr Mark James Ryan |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 353 Kennington Road London SE11 4QE |
Director Name | Mr Mark James Ryan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2018(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 353 Kennington Road London SE11 4QE |
Registered Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £100 |
Cash | £5,997 |
Current Liabilities | £19,065 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
5 November 2012 | Delivered on: 10 November 2012 Persons entitled: Stratford City Shopping Centre (No. 2) Nominee a Limited and Stratford City Shopping Centre (No. 2) Nominee B Limited Classification: Rent deposit deed Secured details: £2,400 due or to become due from the company to the chargee. Particulars: With full title guarantee interest in the account and the deposit fund from time to time to the landlord as a continuing security for the tenant's obligations. Outstanding |
---|
28 September 2020 | Total exemption full accounts made up to 30 November 2019 (12 pages) |
---|---|
22 May 2020 | Confirmation statement made on 16 May 2020 with updates (4 pages) |
21 August 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
22 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
14 August 2018 | Change of details for Mr Mark James Ryan as a person with significant control on 14 August 2018 (2 pages) |
14 August 2018 | Change of details for Mrs Sally Louise Ryan as a person with significant control on 6 April 2016 (2 pages) |
14 August 2018 | Notification of Mark James Ryan as a person with significant control on 6 April 2016 (2 pages) |
14 August 2018 | Appointment of Mr Mark James Ryan as a director on 14 August 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
14 July 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
14 July 2017 | Director's details changed for Ms Sally Louise White on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Sally Louise Ryan as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Sally Louise Ryan as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
14 July 2017 | Director's details changed for Ms Sally Louise White on 14 July 2017 (2 pages) |
14 July 2017 | Secretary's details changed for Mr Mark James Ryan on 14 July 2017 (1 page) |
14 July 2017 | Secretary's details changed for Mr Mark James Ryan on 14 July 2017 (1 page) |
14 July 2017 | Notification of Sally Louise Ryan as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Director's details changed for Ms Sally Louise White on 14 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Ms Sally Louise White on 14 July 2017 (2 pages) |
13 July 2017 | Registered office address changed from The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 13 July 2017 (1 page) |
13 July 2017 | Registered office address changed from The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 13 July 2017 (1 page) |
28 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
28 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
7 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
4 February 2016 | Registered office address changed from 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on 4 February 2016 (1 page) |
4 February 2016 | Registered office address changed from 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on 4 February 2016 (1 page) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
21 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (17 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (17 pages) |
22 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page) |
26 February 2013 | Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 September 2011 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 22 September 2011 (3 pages) |
22 September 2011 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 22 September 2011 (3 pages) |
17 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Registered office address changed from 1St Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 17 June 2011 (1 page) |
17 June 2011 | Registered office address changed from 1St Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 17 June 2011 (1 page) |
17 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
1 July 2010 | Director's details changed for Sally Louise White on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Sally Louise White on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Sally Louise White on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
3 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
21 August 2008 | Return made up to 16/05/08; no change of members (6 pages) |
21 August 2008 | Return made up to 16/05/08; no change of members (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
16 April 2008 | Return made up to 16/05/07; no change of members (6 pages) |
16 April 2008 | Return made up to 16/05/07; no change of members (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 October 2006 | Return made up to 16/05/06; full list of members
|
5 October 2006 | Return made up to 16/05/06; full list of members
|
5 October 2006 | Registered office changed on 05/10/06 from: westbury, 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
5 October 2006 | Registered office changed on 05/10/06 from: westbury, 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
16 May 2005 | Incorporation (16 pages) |
16 May 2005 | Incorporation (16 pages) |