181 Queen Victoria Street
London
EC4V 4EG
Secretary Name | Mrs Ibijoke Eso |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 November 2005(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG |
Director Name | Mr Ashley Deakin |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(15 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG |
Director Name | Mr Ladapo Eso |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(same day as company formation) |
Role | Systems Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG |
Website | bhcsecretaries.co.uk |
---|---|
Telephone | 0845 0558260 |
Telephone region | Unknown |
Registered Address | Suite 2.06, Bridge House 181 Queen Victoria Street London EC4V 4EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Ibijoke Eso 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,441 |
Cash | £6,328 |
Current Liabilities | £29,320 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (6 months, 4 weeks from now) |
25 October 2017 | Delivered on: 25 October 2017 Persons entitled: Calverton Finance LTD Classification: A registered charge Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets. Outstanding |
---|
3 March 2021 | Satisfaction of charge 056206930001 in full (1 page) |
---|---|
11 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
29 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (13 pages) |
12 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
4 February 2019 | Registered office address changed from Third Floor 1-2 Faulkners Alley Cowcross Street London EC1M 6DD England to Third Floor 5 st. Bride Street London EC4A 4AS on 4 February 2019 (1 page) |
22 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
12 November 2018 | Confirmation statement made on 11 November 2018 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
13 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
25 October 2017 | Registration of charge 056206930001, created on 25 October 2017 (21 pages) |
25 October 2017 | Registration of charge 056206930001, created on 25 October 2017 (21 pages) |
15 February 2017 | Micro company accounts made up to 30 April 2016 (3 pages) |
15 February 2017 | Micro company accounts made up to 30 April 2016 (3 pages) |
2 February 2017 | Registered office address changed from Unit 205, Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT to Third Floor 1-2 Faulkners Alley Cowcross Street London EC1M 6DD on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from Unit 205, Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT to Third Floor 1-2 Faulkners Alley Cowcross Street London EC1M 6DD on 2 February 2017 (1 page) |
16 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
29 July 2016 | Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
29 July 2016 | Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
10 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
18 February 2015 | Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB to Unit 205, Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB to Unit 205, Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT on 18 February 2015 (1 page) |
24 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
18 December 2013 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 18 December 2013 (1 page) |
12 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
1 August 2013 | Total exemption full accounts made up to 31 October 2012 (15 pages) |
1 August 2013 | Total exemption full accounts made up to 31 October 2012 (15 pages) |
14 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
7 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (3 pages) |
12 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (3 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 November 2009 | Director's details changed for Mrs Ibijoke Eso on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Ladapo Eso on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Secretary's details changed for Mrs Ibijoke Eso on 30 November 2009 (1 page) |
30 November 2009 | Director's details changed for Mrs Ibijoke Eso on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Ladapo Eso on 30 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Mrs Ibijoke Eso on 30 November 2009 (1 page) |
29 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
9 December 2008 | Return made up to 11/11/08; full list of members (3 pages) |
9 December 2008 | Return made up to 11/11/08; full list of members (3 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Return made up to 11/11/07; full list of members (2 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Return made up to 11/11/07; full list of members (2 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
18 January 2007 | Return made up to 11/11/06; full list of members (8 pages) |
18 January 2007 | Return made up to 11/11/06; full list of members (8 pages) |
3 October 2006 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
3 October 2006 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: 160 norfolk crescent sidcup kent DA15 8HY (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: 160 norfolk crescent sidcup kent DA15 8HY (1 page) |
11 November 2005 | Incorporation (12 pages) |
11 November 2005 | Incorporation (12 pages) |