Unit 14
London
W1H 1PJ
Director Name | Mrs Eleonora Nelson-Per-Claeson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 19-21 Crawford Street Unit 14 London W1H 1PJ |
Director Name | Robert Claeson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(8 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2014) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 19-21 Crawford Street Unit 14 London W1H 1PJ |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Director Name | Organised Holdings Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2014(8 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 February 2015) |
Correspondence Address | 19-21 Crawford Street Unit 14 London W1H 1PJ |
Director Name | Primicerius Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2014(8 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 February 2015) |
Correspondence Address | 19-21 Crawford Street Unit 14 London W1H 1PJ |
Secretary Name | Secretarium Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2014(8 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 February 2015) |
Correspondence Address | 19-21 Crawford Street Unit 14 London W1H 1PJ |
Registered Address | 42 Ladysmith Road London E16 4NR |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town North |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1000 at £1 | Uncle Bob LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,214 |
Current Liabilities | £38,339 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
27 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
15 October 2020 | Cessation of Striking Limited as a person with significant control on 1 August 2020 (1 page) |
15 October 2020 | Notification of Robert Claeson as a person with significant control on 1 August 2020 (2 pages) |
15 October 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
29 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
9 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
30 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
10 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
25 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
6 October 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
9 November 2015 | Director's details changed for Mrs Eleonora Nelson-Wiggins on 6 November 2015 (2 pages) |
9 November 2015 | Director's details changed for Mrs Eleonora Nelson-Wiggins on 6 November 2015 (2 pages) |
9 November 2015 | Director's details changed for Mrs Eleonora Nelson-Wiggins on 6 November 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 September 2015 | Director's details changed for Mr Robert Claeson on 1 August 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Robert Claeson on 1 August 2015 (2 pages) |
1 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Director's details changed for Mr Robert Claeson on 1 August 2015 (2 pages) |
20 February 2015 | Termination of appointment of Organised Holdings as a director on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Secretarium Limited as a secretary on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Primicerius Limited as a director on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Primicerius Limited as a director on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Organised Holdings as a director on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Secretarium Limited as a secretary on 20 February 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
9 April 2014 | Appointment of Robert Claeson as a director (2 pages) |
9 April 2014 | Termination of appointment of Robert Claeson as a director (1 page) |
9 April 2014 | Appointment of Robert Claeson as a director (2 pages) |
9 April 2014 | Appointment of Mrs Eleonora Nelson-Wiggins as a director (2 pages) |
9 April 2014 | Appointment of Mrs Eleonora Nelson-Wiggins as a director (2 pages) |
9 April 2014 | Termination of appointment of Robert Claeson as a director (1 page) |
8 April 2014 | Termination of appointment of Westco Nominees Limited as a secretary (1 page) |
8 April 2014 | Appointment of Primicerius Limited as a director (2 pages) |
8 April 2014 | Appointment of Primicerius Limited as a director (2 pages) |
8 April 2014 | Appointment of Secretarium Limited as a secretary (2 pages) |
8 April 2014 | Termination of appointment of Westco Nominees Limited as a secretary (1 page) |
8 April 2014 | Appointment of Organised Holdings as a director (2 pages) |
8 April 2014 | Appointment of Organised Holdings as a director (2 pages) |
8 April 2014 | Appointment of Secretarium Limited as a secretary (2 pages) |
4 November 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 June 2013 | Director's details changed for Mr Robert Claeson on 1 June 2013 (2 pages) |
15 June 2013 | Director's details changed for Mr Robert Claeson on 1 June 2013 (2 pages) |
15 June 2013 | Director's details changed for Mr Robert Claeson on 1 June 2013 (2 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 May 2012 | Amended accounts made up to 31 December 2010 (5 pages) |
30 May 2012 | Amended accounts made up to 31 December 2010 (5 pages) |
21 May 2012 | Company name changed global business advisers LTD\certificate issued on 21/05/12
|
21 May 2012 | Company name changed global business advisers LTD\certificate issued on 21/05/12
|
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Amended accounts made up to 31 December 2009 (7 pages) |
22 March 2011 | Amended accounts made up to 31 December 2009 (7 pages) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2011 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
13 January 2011 | Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 13 January 2011 (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Secretary's details changed for Westco Nominees Limited on 15 August 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Westco Nominees Limited on 15 August 2010 (2 pages) |
18 May 2010 | Amended accounts made up to 31 December 2008 (6 pages) |
18 May 2010 | Amended accounts made up to 31 December 2008 (6 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
17 December 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
20 August 2009 | Director's change of particulars / robert claeson / 20/08/2009 (1 page) |
20 August 2009 | Director's change of particulars / robert claeson / 20/08/2009 (1 page) |
6 October 2008 | Return made up to 22/08/08; full list of members (3 pages) |
6 October 2008 | Return made up to 22/08/08; full list of members (3 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
10 September 2007 | Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page) |
10 September 2007 | Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page) |
7 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
7 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
12 April 2007 | Ad 12/04/07--------- £ si 965@1=965 £ ic 35/1000 (1 page) |
12 April 2007 | Ad 12/04/07--------- £ si 965@1=965 £ ic 35/1000 (1 page) |
17 January 2007 | Return made up to 22/08/06; full list of members (2 pages) |
17 January 2007 | Return made up to 22/08/06; full list of members (2 pages) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Director's particulars changed (1 page) |
22 August 2005 | Incorporation (14 pages) |
22 August 2005 | Incorporation (14 pages) |