London
SW6 6RF
Secretary Name | Mr Nicholas Pitcher |
---|---|
Status | Current |
Appointed | 30 April 2020(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Correspondence Address | 24 Gowan Avenue London SW6 6RF |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Lee Associates (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Secretary Name | Auria Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2012(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 November 2016) |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Secretary Name | Auria@Wimpole Street Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2016(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2019) |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Secretary Name | Whitemoor Davis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2019(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2020) |
Correspondence Address | Lower Ground Floor 111 Charterhouse Street London EC1M 6AW |
Website | www.nickpitcher.com |
---|
Registered Address | 5th Floor 111 Charterhouse Street London EC1M 6AW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Nicholas Pitcher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,177 |
Current Liabilities | £36,463 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
28 January 2015 | Delivered on: 2 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
3 December 2020 | Confirmation statement made on 18 October 2020 with updates (5 pages) |
---|---|
11 May 2020 | Termination of appointment of Whitemoor Davis Secretaries Limited as a secretary on 30 April 2020 (1 page) |
11 May 2020 | Appointment of Mr Nicholas Pitcher as a secretary on 30 April 2020 (2 pages) |
30 January 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
28 October 2019 | Confirmation statement made on 18 October 2019 with updates (5 pages) |
8 February 2019 | Registered office address changed from 9 Wimpole Street London W1G 9SR to Lower Ground Floor 111 Charterhouse Street London EC1M 6AW on 8 February 2019 (1 page) |
8 February 2019 | Appointment of Whitemoor Davis Secretaries Limited as a secretary on 1 February 2019 (2 pages) |
8 February 2019 | Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 31 January 2019 (1 page) |
10 December 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
25 October 2018 | Confirmation statement made on 18 October 2018 with updates (5 pages) |
22 December 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
22 December 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
20 November 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
20 November 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
13 September 2017 | Termination of appointment of Auria Secretaries Limited as a secretary on 29 November 2016 (1 page) |
13 September 2017 | Termination of appointment of Auria Secretaries Limited as a secretary on 29 November 2016 (1 page) |
13 September 2017 | Appointment of Auria@Wimpole Street Ltd as a secretary on 29 November 2016 (2 pages) |
13 September 2017 | Appointment of Auria@Wimpole Street Ltd as a secretary on 29 November 2016 (2 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
28 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 October 2015 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 October 2015 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
2 February 2015 | Registration of charge 055957730001, created on 28 January 2015 (15 pages) |
2 February 2015 | Registration of charge 055957730001, created on 28 January 2015 (15 pages) |
21 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
21 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
23 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
19 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
19 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
18 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
7 December 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
6 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
11 September 2012 | Appointment of Auria Secretaries Limited as a secretary (2 pages) |
11 September 2012 | Appointment of Auria Secretaries Limited as a secretary (2 pages) |
10 September 2012 | Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page) |
10 September 2012 | Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page) |
24 April 2012 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 24 April 2012 (1 page) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
18 October 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 18 October 2011 (1 page) |
18 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 18 October 2011 (1 page) |
3 February 2011 | Secretary's details changed for Lee Associates (Secretaries) Limited on 3 February 2011 (2 pages) |
3 February 2011 | Secretary's details changed for Lee Associates (Secretaries) Limited on 3 February 2011 (2 pages) |
3 February 2011 | Secretary's details changed for Lee Associates (Secretaries) Limited on 3 February 2011 (2 pages) |
22 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
23 September 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
10 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Director's details changed for Nicholas Pitcher on 18 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Lee Associates (Secretaries) Limited on 18 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Nicholas Pitcher on 18 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Lee Associates (Secretaries) Limited on 18 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Lee Associates (Secretaries) Limited on 18 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Nicholas Pitcher on 18 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Nicholas Pitcher on 18 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Lee Associates (Secretaries) Limited on 18 October 2009 (2 pages) |
15 October 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
15 October 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
17 August 2009 | Ad 01/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 August 2009 | Ad 01/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
15 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
15 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
18 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
15 August 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
15 August 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
13 July 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
13 July 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
4 January 2007 | Return made up to 18/10/06; full list of members (2 pages) |
4 January 2007 | Return made up to 18/10/06; full list of members (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: lee associates 5 southampton place london WC1A 2DA (1 page) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: lee associates 5 southampton place london WC1A 2DA (1 page) |
1 December 2005 | New secretary appointed (2 pages) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
18 October 2005 | Incorporation (12 pages) |
18 October 2005 | Incorporation (12 pages) |