London
EC2A 4JB
Secretary Name | Vincent Henry Beyxer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Holywell Row London EC2A 4JB |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
100 at £1 | Ilian Wyn Granville 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£100 |
Cash | £130 |
Current Liabilities | £230 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Next Accounts Due | 29 July 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 July |
Latest Return | 26 July 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 9 August 2022 (overdue) |
18 August 2020 | Registered office address changed from C/O 22 Silverston Way Stanmore HA7 4HR England to C/O 13 Branfill Road Upminster RM14 2YX on 18 August 2020 (1 page) |
---|---|
31 July 2020 | Registered office address changed from C/O 13 Branfill Road Upminster RM14 2YX England to C/O 22 Silverston Way Stanmore HA7 4HR on 31 July 2020 (1 page) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
30 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
30 July 2020 | Registered office address changed from 18 Holywell Row London EC2A 4JB England to C/O 13 Branfill Road Upminster RM14 2YX on 30 July 2020 (1 page) |
16 July 2020 | Termination of appointment of Vincent Henry Beyxer as a secretary on 16 July 2020 (1 page) |
5 August 2019 | Secretary's details changed for Vincent Henry Beyxer on 1 August 2019 (1 page) |
5 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
30 April 2019 | Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page) |
31 July 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
26 July 2018 | Confirmation statement made on 26 July 2018 with updates (3 pages) |
30 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
17 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
31 October 2017 | Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page) |
31 October 2017 | Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page) |
1 June 2017 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 18 Holywell Row London EC2A 4JB on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 18 Holywell Row London EC2A 4JB on 1 June 2017 (1 page) |
27 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
11 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
4 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
4 April 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
30 September 2011 | Registered office address changed from 2Nd Floor, Manfield House 1 Southampton Street London WC2R 0LR on 30 September 2011 (1 page) |
30 September 2011 | Registered office address changed from 2Nd Floor, Manfield House 1 Southampton Street London WC2R 0LR on 30 September 2011 (1 page) |
25 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
4 March 2010 | Director's details changed for Ilian Wyn Granville on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Ilian Wyn Granville on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Ilian Wyn Granville on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
6 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
8 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
3 April 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
3 April 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
13 March 2007 | Return made up to 13/01/07; full list of members (2 pages) |
13 March 2007 | Return made up to 13/01/07; full list of members (2 pages) |
7 March 2006 | Ad 17/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2006 | Ad 17/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
13 January 2006 | Incorporation (17 pages) |
13 January 2006 | Incorporation (17 pages) |