12 Gough Square
London
EC4A 3DW
Secretary Name | Elaine Louise Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2005(3 days after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Registered Address | 3rd Floor 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Robert Young 50.00% Ordinary B |
---|---|
51 at £1 | Robert Andrew Young 25.50% Ordinary A |
49 at £1 | Elaine Louise Young 24.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £30,928 |
Cash | £52,550 |
Current Liabilities | £36,493 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
23 June 2020 | Confirmation statement made on 17 June 2020 with updates (4 pages) |
---|---|
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
27 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
19 July 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
5 July 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
5 July 2017 | Notification of Robert Andrew Young as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Robert Andrew Young as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
28 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 February 2015 | Statement of capital following an allotment of shares on 1 April 2014
|
26 February 2015 | Statement of capital following an allotment of shares on 1 April 2014
|
26 February 2015 | Statement of capital following an allotment of shares on 1 April 2014
|
18 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Secretary's details changed for Elaine Louise Young on 18 June 2014 (1 page) |
18 June 2014 | Director's details changed for Robert Andrew Young on 18 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Robert Andrew Young on 18 June 2014 (2 pages) |
18 June 2014 | Secretary's details changed for Elaine Louise Young on 18 June 2014 (1 page) |
14 February 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
28 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 July 2010 | Director's details changed for Robert Andrew Young on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Robert Andrew Young on 17 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page) |
26 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 July 2008 | Return made up to 17/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 17/06/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 August 2007 | Return made up to 17/06/07; full list of members (2 pages) |
6 August 2007 | Return made up to 17/06/07; full list of members (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
7 August 2006 | Return made up to 17/06/06; full list of members (2 pages) |
7 August 2006 | Return made up to 17/06/06; full list of members (2 pages) |
4 August 2005 | Ad 21/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 August 2005 | Ad 21/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 June 2005 | Registered office changed on 24/06/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New director appointed (1 page) |
20 June 2005 | New director appointed (1 page) |
20 June 2005 | New secretary appointed (1 page) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New secretary appointed (1 page) |
17 June 2005 | Incorporation (11 pages) |
17 June 2005 | Incorporation (11 pages) |