London
EC2Y 5AU
Director Name | Mr Stephen Mark Shore |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2006(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 4 months (closed 14 July 2020) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Secretary Name | Swanarrow Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 January 2015(9 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 14 July 2020) |
Correspondence Address | 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Secretary Name | Christina Berry-McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 January 2015) |
Role | Company Director |
Correspondence Address | 7a Fairway Petts Wood Orpington Kent BR5 1EF |
Director Name | Mr Jeffrey Thomas Arnold |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(5 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 02 March 2012) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 7a Fairway Petts Wood Orpington Kent BR5 1EF |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £1,018,593 |
Gross Profit | £388,742 |
Net Worth | £59,221 |
Cash | £20,528 |
Current Liabilities | £78,271 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2017 | Liquidators' statement of receipts and payments to 22 July 2017 (12 pages) |
---|---|
16 September 2016 | Liquidators' statement of receipts and payments to 22 July 2016 (10 pages) |
19 August 2015 | Statement of affairs with form 4.19 (10 pages) |
19 August 2015 | Appointment of a voluntary liquidator (1 page) |
6 August 2015 | Registered office address changed from 7a Fairway Petts Wood Orpington Kent BR5 1EF to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from 7a Fairway Petts Wood Orpington Kent BR5 1EF to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 6 August 2015 (1 page) |
25 February 2015 | Appointment of Swanarrow Limited as a secretary on 30 January 2015 (2 pages) |
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Termination of appointment of Christina Berry-Mcintosh as a secretary on 30 January 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 March 2014 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
11 February 2014 | Director's details changed for Mr Matthew Edward Berry-Mcintosh on 1 April 2013 (2 pages) |
11 February 2014 | Director's details changed for Mr Matthew Edward Berry-Mcintosh on 1 April 2013 (2 pages) |
11 February 2014 | Secretary's details changed for Christina Berry-Mcintosh on 1 April 2013 (1 page) |
11 February 2014 | Director's details changed for Mr Stephen Mark Shore on 28 February 2013 (2 pages) |
11 February 2014 | Secretary's details changed for Christina Berry-Mcintosh on 1 April 2013 (1 page) |
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
15 February 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
8 August 2012 | Termination of appointment of Jeffrey Arnold as a director (1 page) |
4 April 2012 | Appointment of Mr Jeffrey Thomas Arnold as a director (2 pages) |
28 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
21 February 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 March 2010 | Director's details changed for Matthew Edward Berry-Mcintosh on 1 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Stephen Mark Shore on 1 January 2010 (2 pages) |
11 March 2010 | Registered office address changed from 7a Petts Wood Orpington Kent BR5 1EF on 11 March 2010 (1 page) |
11 March 2010 | Director's details changed for Stephen Mark Shore on 1 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Matthew Edward Berry-Mcintosh on 1 January 2010 (2 pages) |
11 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from 7 fairway petts wood orpington kent BR5 1EF (1 page) |
13 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
18 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
14 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
26 April 2006 | Ad 10/03/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
3 April 2006 | Resolutions
|
31 March 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
10 March 2006 | New director appointed (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | New director appointed (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | New secretary appointed (1 page) |
31 January 2006 | Incorporation (13 pages) |