London
EC2A 3DQ
Director Name | Karl Sewdanee |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(2 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 27 March 2006) |
Role | B Surveyor |
Correspondence Address | 68 Olwen Crescent Stockport Cheshire SK5 6XQ |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Director Name | Temis & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Correspondence Address | 1 Royal Exchange Avenue London EC3V 3LT |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Temis & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Correspondence Address | 1 Royal Exchange Avenue London EC3V 3LT |
Secretary Name | Temis International Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 April 2007) |
Correspondence Address | 1 Royal Exchange Avenue London EC3V 3LT |
Secretary Name | Westminister Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 24 January 2020) |
Correspondence Address | 316 Old Street London EC1V 9DR |
Registered Address | 9 Chapel Place London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Mr Theodore Emiantor 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
27 February 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
---|---|
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
24 January 2020 | Termination of appointment of Westminister Secretaries Limited as a secretary on 24 January 2020 (1 page) |
24 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
18 February 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
30 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
6 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
22 February 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
21 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
19 January 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Director's details changed for Mr Theodore Emiantor on 19 December 2012 (2 pages) |
10 January 2013 | Director's details changed for Mr Theodore Emiantor on 19 December 2012 (2 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 March 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 February 2010 | Director's details changed for Mr Theodore Emiantor on 20 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Mr Theodore Emiantor on 20 January 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Westminister Secretaries Limited on 20 January 2010 (1 page) |
19 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
19 February 2010 | Secretary's details changed for Westminister Secretaries Limited on 20 January 2010 (1 page) |
1 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 February 2009 | Return made up to 23/12/08; full list of members (3 pages) |
17 February 2009 | Return made up to 23/12/08; full list of members (3 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from 9 chapel place rivington street london EC21 3DQ (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 9 chapel place rivington street london EC21 3DQ (1 page) |
15 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
10 September 2008 | Return made up to 23/12/07; full list of members (3 pages) |
10 September 2008 | Return made up to 23/12/07; full list of members (3 pages) |
9 September 2008 | Ad 09/09/08\gbp si 2@1=2\gbp ic 2/4\ (1 page) |
9 September 2008 | Appointment terminated secretary temis international LLP (1 page) |
9 September 2008 | Appointment terminated director temis & co (1 page) |
9 September 2008 | Secretary's change of particulars / westminister secretaries LIMITED / 04/04/2007 (1 page) |
9 September 2008 | Appointment terminated director temis & co (1 page) |
9 September 2008 | Director appointed mr theodore emiantor (1 page) |
9 September 2008 | Director appointed mr theodore emiantor (1 page) |
9 September 2008 | Ad 09/09/08\gbp si 2@1=2\gbp ic 2/4\ (1 page) |
9 September 2008 | Secretary's change of particulars / westminister secretaries LIMITED / 04/04/2007 (1 page) |
9 September 2008 | Appointment terminated secretary temis international LLP (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from 214 golders green road london NW11 9AT (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from 214 golders green road london NW11 9AT (1 page) |
20 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
20 April 2007 | New secretary appointed (2 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: 1 royal exchange avenue london EC3V 3LT (1 page) |
20 April 2007 | Return made up to 20/01/07; full list of members (7 pages) |
20 April 2007 | New secretary appointed (2 pages) |
20 April 2007 | Secretary resigned (2 pages) |
20 April 2007 | Return made up to 20/01/07; full list of members (7 pages) |
20 April 2007 | Secretary resigned (2 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: 1 royal exchange avenue london EC3V 3LT (1 page) |
3 March 2007 | Director resigned (1 page) |
3 March 2007 | Director resigned (1 page) |
3 March 2007 | Director resigned (1 page) |
3 March 2007 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | New secretary appointed (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: 1 royal exchange avenue london EC3V 3LT (1 page) |
12 December 2006 | New secretary appointed (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: 1 royal exchange avenue london EC3V 3LT (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | New director appointed (1 page) |
12 December 2006 | New director appointed (1 page) |
14 March 2006 | New director appointed (3 pages) |
14 March 2006 | New secretary appointed (3 pages) |
14 March 2006 | New secretary appointed (3 pages) |
14 March 2006 | New director appointed (3 pages) |
23 December 2005 | Incorporation (13 pages) |
23 December 2005 | Incorporation (13 pages) |