London
EC2A 4DJ
Secretary Name | Mr Jamie Anton Edney |
---|---|
Status | Closed |
Appointed | 13 May 2020(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 16 August 2022) |
Role | Company Director |
Correspondence Address | 9 Bonhill Street London EC2A 4DJ |
Director Name | Catherine Elizabeth Jobling |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 18 Marlborough Close St. Leonards On Sea East Sussex TN38 0RY |
Secretary Name | Hugo Jobling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Marlborough Close St Leonards On Sea TN38 0RY |
Director Name | Richard David Jobling |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 13 May 2020) |
Role | Optician |
Country of Residence | England |
Correspondence Address | Pippins Main Street Peasmarsh Rye East Sussex TN31 6YA |
Director Name | Mark Wilkinson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 13 May 2020) |
Role | Optician |
Country of Residence | England |
Correspondence Address | 1 Durley Gardens Orpington Kent BR6 9LL |
Secretary Name | Richard David Jobling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 13 May 2020) |
Role | Optician |
Country of Residence | England |
Correspondence Address | Pippins Main Street Peasmarsh Rye East Sussex TN31 6YA |
Website | IP |
---|
Registered Address | 9 Bonhill Street London EC2A 4DJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
51 at £1 | Richard David Jobling 51.00% Ordinary |
---|---|
12 at £1 | David Peter Wilkinson 12.00% Ordinary |
12 at £1 | John Stephen Wilkinson 12.00% Ordinary |
12 at £1 | Michael Stuart Wilkinson 12.00% Ordinary |
12 at £1 | Rosemarie Wilkinson 12.00% Ordinary |
1 at £1 | Mark Wilkinson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,360 |
Cash | £138 |
Current Liabilities | £4,598 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
11 December 2020 | Change of details for Richard David Jobling as a person with significant control on 13 May 2020 (2 pages) |
---|---|
19 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
26 May 2020 | Appointment of Mr Jamie Anton Edney as a secretary on 13 May 2020 (2 pages) |
26 May 2020 | Termination of appointment of Richard David Jobling as a secretary on 13 May 2020 (1 page) |
26 May 2020 | Termination of appointment of Mark Wilkinson as a director on 13 May 2020 (1 page) |
26 May 2020 | Termination of appointment of Richard David Jobling as a director on 13 May 2020 (1 page) |
7 January 2020 | Total exemption full accounts made up to 31 May 2019 (4 pages) |
24 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 May 2018 (4 pages) |
26 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
28 June 2017 | Notification of Richard David Jobling as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Richard David Jobling as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
21 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
7 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
19 November 2014 | Registered office address changed from C/O Begbies Chettle Agar Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from C/O Begbies Chettle Agar Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 19 November 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Director's details changed for Jamie Anton Edney on 24 September 2013 (2 pages) |
20 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Director's details changed for Jamie Anton Edney on 24 September 2013 (2 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (7 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 July 2012 | Director's details changed for Richard David Jobling on 1 January 2012 (2 pages) |
25 July 2012 | Secretary's details changed for Richard David Jobling on 1 January 2012 (2 pages) |
25 July 2012 | Director's details changed for Richard David Jobling on 1 January 2012 (2 pages) |
25 July 2012 | Secretary's details changed for Richard David Jobling on 1 January 2012 (2 pages) |
25 July 2012 | Director's details changed for Richard David Jobling on 1 January 2012 (2 pages) |
25 July 2012 | Secretary's details changed for Richard David Jobling on 1 January 2012 (2 pages) |
11 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Accounts for a small company made up to 31 May 2011 (4 pages) |
23 February 2012 | Accounts for a small company made up to 31 May 2011 (4 pages) |
24 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
24 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
24 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Accounts for a small company made up to 31 May 2010 (4 pages) |
15 February 2011 | Accounts for a small company made up to 31 May 2010 (4 pages) |
12 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Accounts for a small company made up to 31 May 2009 (4 pages) |
18 February 2010 | Accounts for a small company made up to 31 May 2009 (4 pages) |
30 June 2009 | Return made up to 09/06/09; full list of members (5 pages) |
30 June 2009 | Return made up to 09/06/09; full list of members (5 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from epworth house 25 city road london EC1Y 1AR (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from epworth house 25 city road london EC1Y 1AR (1 page) |
2 April 2009 | Accounts for a small company made up to 31 May 2008 (4 pages) |
2 April 2009 | Accounts for a small company made up to 31 May 2008 (4 pages) |
10 July 2008 | Return made up to 09/06/08; full list of members (5 pages) |
10 July 2008 | Return made up to 09/06/08; full list of members (5 pages) |
26 March 2008 | Accounts for a small company made up to 31 May 2007 (4 pages) |
26 March 2008 | Accounts for a small company made up to 31 May 2007 (4 pages) |
13 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
13 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
25 March 2007 | Accounts for a small company made up to 31 May 2006 (4 pages) |
25 March 2007 | Accounts for a small company made up to 31 May 2006 (4 pages) |
3 August 2006 | Return made up to 09/06/06; full list of members (4 pages) |
3 August 2006 | Return made up to 09/06/06; full list of members (4 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: 90, long acre london WC2E 9RZ (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 90, long acre london WC2E 9RZ (1 page) |
20 March 2006 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
20 March 2006 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
27 October 2005 | New director appointed (1 page) |
27 October 2005 | New director appointed (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Ad 13/09/05--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Ad 13/09/05--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
18 October 2005 | New secretary appointed;new director appointed (2 pages) |
18 October 2005 | New secretary appointed;new director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Secretary resigned (1 page) |
9 June 2005 | Incorporation (12 pages) |
9 June 2005 | Incorporation (12 pages) |