57 Berkeley Square
London
W1J 6ER
Secretary Name | Mr Richard Mark Howard Atherton |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER |
Director Name | Ms Sharon Julia Boyd |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER |
Director Name | Mr Benjamin Yarwood |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER |
Director Name | Mr John Charles Atherton |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Flat 6 Parkhill Road London NW3 2YN |
Website | juno.co.uk |
---|---|
Telephone | 020 74242800 |
Telephone region | London |
Registered Address | Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
60k at £0.01 | Benjamin Yarwood 5.00% Ordinary C |
---|---|
380k at £0.01 | John Charles Atherton 31.67% Ordinary B |
380k at £0.01 | Richard Mark Howard Atherton 31.67% Ordinary A |
380k at £0.01 | Sharon Julia Boyd 31.67% Ordinary B |
Year | 2014 |
---|---|
Turnover | £11,431,296 |
Gross Profit | £869,305 |
Net Worth | -£226,350 |
Cash | £95,543 |
Current Liabilities | £1,939,154 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
5 June 2014 | Delivered on: 19 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
6 September 2017 | Full accounts made up to 30 November 2016 (28 pages) |
---|---|
18 July 2017 | Change of details for Ms Sharon Julia Boyd as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Change of details for Mr Richard Mark Howard Atherton as a person with significant control on 19 May 2017 (2 pages) |
18 July 2017 | Change of details for Ms Sharon Julia Boyd as a person with significant control on 19 May 2017 (2 pages) |
18 July 2017 | Change of details for Mr Benjamin Yarwood as a person with significant control on 19 May 2017 (2 pages) |
18 July 2017 | Cessation of Benjamin Yarwood as a person with significant control on 6 April 2016 (1 page) |
18 July 2017 | Director's details changed for Mr Benjamin Yarwood on 19 May 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
18 July 2017 | Director's details changed for Mr Richard Mark Howard Atherton on 19 May 2017 (2 pages) |
18 July 2017 | Change of details for Mr Richard Mark Howard Atherton as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Director's details changed for Ms Sharon Julia Boyd on 19 May 2017 (2 pages) |
8 September 2016 | Full accounts made up to 30 November 2015 (25 pages) |
26 August 2016 | Confirmation statement made on 11 July 2016 with updates (8 pages) |
19 October 2015 | Change of share class name or designation (2 pages) |
19 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
19 October 2015 | Resolutions
|
4 October 2015 | Group of companies' accounts made up to 30 November 2014 (29 pages) |
17 September 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
29 September 2014 | Group of companies' accounts made up to 30 November 2013 (27 pages) |
25 September 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
11 September 2014 | Director's details changed for Mr Benjamin Yarwood on 10 July 2014 (2 pages) |
11 September 2014 | Secretary's details changed for Mr Richard Mark Howard Atherton on 10 July 2014 (1 page) |
11 September 2014 | Director's details changed for Ms Sharon Julia Boyd on 10 July 2014 (2 pages) |
19 June 2014 | Registration of charge 055051080001 (37 pages) |
13 February 2014 | Termination of appointment of John Atherton as a director (1 page) |
5 September 2013 | Accounts for a medium company made up to 30 November 2012 (9 pages) |
31 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
25 March 2013 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page) |
28 September 2012 | Accounts for a medium company made up to 30 November 2011 (11 pages) |
15 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (8 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
15 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (8 pages) |
1 November 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
25 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (8 pages) |
1 October 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
13 August 2009 | Return made up to 11/07/09; full list of members (5 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from harben house harben parade finchley road london NW3 6LH (1 page) |
1 October 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
11 September 2008 | Auditor's resignation (1 page) |
31 July 2008 | Return made up to 11/07/08; full list of members (5 pages) |
16 August 2007 | Return made up to 11/07/07; full list of members (3 pages) |
5 July 2007 | Resolutions
|
26 June 2007 | Resolutions
|
1 June 2007 | Director's particulars changed (1 page) |
22 May 2007 | Full accounts made up to 30 November 2006 (8 pages) |
12 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
10 February 2006 | Director's particulars changed (1 page) |
20 December 2005 | Accounting reference date extended from 31/07/06 to 30/11/06 (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: 10 greenland street london NW1 0ND (1 page) |
4 October 2005 | Resolutions
|
4 October 2005 | Ad 26/09/05--------- £ si [email protected] (4 pages) |
4 October 2005 | Nc inc already adjusted 26/09/05 (1 page) |
11 July 2005 | Incorporation (17 pages) |