First Floor
London
EC1Y 0UH
Secretary Name | Mr George James Demetrius Lemos |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24-26 Baltic Street West First Floor London EC1Y 0UH |
Director Name | Dr Donald Cameron McIntosh |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 39 The Leys Long Buckby Northamptonshire NN6 7YF |
Registered Address | 24-26 Baltic Street West First Floor London EC1Y 0UH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
15k at £1 | Dr Donald Cameron Mcintosh 50.00% Ordinary |
---|---|
15k at £1 | Vickbar LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £174,393 |
Gross Profit | £174,393 |
Net Worth | £155,122 |
Cash | £139,808 |
Current Liabilities | £13,549 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
1 December 2023 | Registered office address changed from 24-26 Baltic Street West Fourth Floor London EC1Y 0RP England to 24-26 Baltic Street West First Floor London EC1Y 0UH on 1 December 2023 (1 page) |
---|---|
14 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
5 May 2023 | Accounts for a small company made up to 31 July 2022 (5 pages) |
21 September 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
4 May 2022 | Accounts for a small company made up to 31 July 2021 (5 pages) |
3 October 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
7 May 2021 | Accounts for a small company made up to 31 July 2020 (6 pages) |
22 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
28 April 2020 | Accounts for a small company made up to 31 July 2019 (6 pages) |
5 September 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
7 May 2019 | Accounts for a small company made up to 31 July 2018 (6 pages) |
18 September 2018 | Termination of appointment of Donald Cameron Mcintosh as a director on 17 September 2018 (1 page) |
18 September 2018 | Cessation of Donald Cameron Mcintosh as a person with significant control on 17 September 2018 (1 page) |
24 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
4 May 2018 | Full accounts made up to 31 July 2017 (17 pages) |
25 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
11 April 2017 | Full accounts made up to 31 July 2016 (14 pages) |
11 April 2017 | Full accounts made up to 31 July 2016 (14 pages) |
8 September 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
8 September 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
7 May 2016 | Full accounts made up to 31 July 2015 (14 pages) |
7 May 2016 | Full accounts made up to 31 July 2015 (14 pages) |
7 August 2015 | Registered office address changed from 5 Charterhouse Square London EC1M 6EE to 24-26 Baltic Street West Fourth Floor London EC1Y 0RP on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from 5 Charterhouse Square London EC1M 6EE to 24-26 Baltic Street West Fourth Floor London EC1Y 0RP on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from 5 Charterhouse Square London EC1M 6EE to 24-26 Baltic Street West Fourth Floor London EC1Y 0RP on 7 August 2015 (1 page) |
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
30 April 2015 | Full accounts made up to 31 July 2014 (11 pages) |
30 April 2015 | Full accounts made up to 31 July 2014 (11 pages) |
5 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
2 May 2014 | Full accounts made up to 31 July 2013 (11 pages) |
2 May 2014 | Full accounts made up to 31 July 2013 (11 pages) |
12 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
30 April 2013 | Full accounts made up to 31 July 2012 (12 pages) |
30 April 2013 | Full accounts made up to 31 July 2012 (12 pages) |
19 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (11 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (11 pages) |
14 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Full accounts made up to 31 July 2010 (11 pages) |
4 May 2011 | Full accounts made up to 31 July 2010 (11 pages) |
14 September 2010 | Director's details changed for Dr Donald Cameron Mcintosh on 31 July 2010 (2 pages) |
14 September 2010 | Secretary's details changed for George James Demetrius Lemos on 31 July 2010 (1 page) |
14 September 2010 | Secretary's details changed for George James Demetrius Lemos on 31 July 2010 (1 page) |
14 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Dr Donald Cameron Mcintosh on 31 July 2010 (2 pages) |
14 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for George James Demetrius Lemos on 31 July 2010 (2 pages) |
14 September 2010 | Director's details changed for George James Demetrius Lemos on 31 July 2010 (2 pages) |
5 May 2010 | Full accounts made up to 31 July 2009 (11 pages) |
5 May 2010 | Full accounts made up to 31 July 2009 (11 pages) |
10 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
10 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
1 October 2008 | Return made up to 31/07/08; full list of members (4 pages) |
1 October 2008 | Return made up to 31/07/08; full list of members (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
17 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
17 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
24 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
24 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
19 June 2006 | Resolutions
|
19 June 2006 | £ nc 100000/199900 09/05/06 (1 page) |
19 June 2006 | Resolutions
|
19 June 2006 | Ad 01/06/06--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
19 June 2006 | £ nc 100000/199900 09/05/06 (1 page) |
19 June 2006 | Ad 01/06/06--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
13 June 2006 | Nc inc already adjusted 09/05/06 (1 page) |
13 June 2006 | Resolutions
|
13 June 2006 | Resolutions
|
13 June 2006 | Nc inc already adjusted 09/05/06 (1 page) |
28 October 2005 | Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page) |
28 October 2005 | Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page) |
3 August 2005 | Incorporation (13 pages) |
3 August 2005 | Incorporation (13 pages) |