London
EC3V 3ND
Secretary Name | Mr John Francis Bechelet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 13 Ashbourne Road Broxbourne Hertfordshire EN10 7DF |
Director Name | Mr John Francis Bechelet |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 10 January 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 Cornhill London EC3V 3ND |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 24 Cornhill London EC3V 3ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Antony David Brown 50.00% Ordinary |
---|---|
1 at £1 | John Francis Bechelet 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £286,730 |
Cash | £2,283 |
Current Liabilities | £423,808 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
10 January 2024 | Cessation of John Francis Bechelet as a person with significant control on 10 January 2024 (1 page) |
---|---|
10 January 2024 | Termination of appointment of John Francis Bechelet as a director on 10 January 2024 (1 page) |
7 October 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
4 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
13 October 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
3 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
8 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
3 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
4 January 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
3 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
4 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
5 February 2018 | Director's details changed for Mr Antony David Brown on 5 February 2018 (2 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
2 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
2 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
6 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
29 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2014 (16 pages) |
29 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2014 (16 pages) |
16 April 2015 | Statement of capital following an allotment of shares on 17 September 2013
|
16 April 2015 | Statement of capital following an allotment of shares on 17 September 2013
|
16 April 2015 | Resolutions
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2014 (16 pages) |
7 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2014 (16 pages) |
6 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
Statement of capital on 2014-06-06
Statement of capital on 2015-01-07
|
6 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
Statement of capital on 2014-06-06
Statement of capital on 2015-01-07
|
6 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
Statement of capital on 2014-06-06
Statement of capital on 2015-01-07
|
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 September 2013 | Appointment of Mr John Francis Bechelet as a director (2 pages) |
23 September 2013 | Appointment of Mr John Francis Bechelet as a director (2 pages) |
23 September 2013 | Termination of appointment of John Bechelet as a secretary (1 page) |
23 September 2013 | Termination of appointment of John Bechelet as a secretary (1 page) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 June 2010 | Director's details changed for Antony Brown on 3 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Antony Brown on 3 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Antony Brown on 3 June 2010 (2 pages) |
5 May 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
5 May 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
5 August 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
5 August 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
4 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
4 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
3 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
3 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
19 March 2008 | Full accounts made up to 31 December 2007 (10 pages) |
19 March 2008 | Full accounts made up to 31 December 2007 (10 pages) |
21 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
25 March 2007 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
25 March 2007 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
25 March 2007 | Full accounts made up to 31 December 2006 (10 pages) |
25 March 2007 | Full accounts made up to 31 December 2005 (9 pages) |
25 March 2007 | Full accounts made up to 31 December 2006 (10 pages) |
25 March 2007 | Full accounts made up to 31 December 2005 (9 pages) |
12 June 2006 | Return made up to 03/06/06; full list of members (6 pages) |
12 June 2006 | Return made up to 03/06/06; full list of members (6 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: sea containers house 20 upper ground blackfriars bridge, london SE1 9PD (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: sea containers house, 20 upper ground blackfriars, bridge, london, SE1 9PD (1 page) |
1 July 2005 | Secretary resigned (2 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | Secretary resigned (2 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New secretary appointed (2 pages) |
3 June 2005 | Incorporation (15 pages) |
3 June 2005 | Incorporation (15 pages) |